Advanced company searchLink opens in new window

SIX (UK) LTD

Company number 06964207

Filter by category

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)
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 250,100
21 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Sep 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
01 Jul 2013 CH01 Director's details changed for Giles David Henderson on 12 February 2013
28 Sep 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
14 Jun 2012 CERTNM Company name changed six menswear LTD\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
  • NM01 ‐ Change of name by resolution
30 Sep 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
24 Jul 2010 CH01 Director's details changed for Giles David Henderson on 30 June 2010
23 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
10 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jan 2010 AA01 Current accounting period shortened from 31 July 2010 to 30 June 2010
17 Aug 2009 287 Registered office changed on 17/08/2009 from upend green upend newmarket suffolk CB8 9PH
17 Aug 2009 288a Director appointed giles david henderson
17 Aug 2009 288a Director and secretary appointed graham henderson
16 Jul 2009 288b Appointment terminated director yomtov jacobs