Advanced company searchLink opens in new window

FLY6IX LIMITED

Company number 06633497

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
16 Feb 2015 4.68 Liquidators' statement of receipts and payments to 2 December 2014
19 Dec 2013 4.68 Liquidators' statement of receipts and payments to 2 December 2013
12 Dec 2012 AD01 Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 12 December 2012
11 Dec 2012 600 Appointment of a voluntary liquidator
11 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Dec 2012 4.70 Declaration of solvency
12 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
29 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
Statement of capital on 2012-08-29
  • GBP 100
09 Jul 2012 CH03 Secretary's details changed for Randa Chaudhry on 1 January 2012
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Oct 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
13 Oct 2011 AA Total exemption small company accounts made up to 31 August 2010
27 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
19 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
13 May 2010 AA Total exemption small company accounts made up to 31 August 2009
02 Oct 2009 88(2) Ad 24/09/09\gbp si 99@1=99\gbp ic 1/100\
16 Sep 2009 288a Director appointed khalid mahmood
16 Jul 2009 225 Accounting reference date extended from 30/06/2009 to 31/08/2009
06 Jul 2009 363a Return made up to 30/06/09; full list of members
06 Jul 2009 288c Director's change of particulars / simon chaudhry / 30/06/2008
13 Oct 2008 287 Registered office changed on 13/10/2008 from boveda green lane stanmore middlesex HA7 3AB
08 Sep 2008 288b Appointment terminated secretary temple secretaries LIMITED
08 Sep 2008 288b Appointment terminated director company directors LIMITED