- Company Overview for 600 SPV2 LIMITED (09135113)
- Filing history for 600 SPV2 LIMITED (09135113)
- People for 600 SPV2 LIMITED (09135113)
- More for 600 SPV2 LIMITED (09135113)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2018 | DS01 | Application to strike the company off the register | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
06 Jul 2017 | CH01 | Director's details changed for Mr Paul Rich Dupee on 6 July 2017 | |
31 Dec 2016 | AA | Accounts for a dormant company made up to 2 April 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
08 Jan 2016 | AA | Accounts for a dormant company made up to 28 March 2015 | |
21 Jul 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
08 May 2015 | AP04 | Appointment of 600 Uk Limited as a secretary on 30 April 2015 | |
07 May 2015 | AP01 | Appointment of Mr Paul Rich Dupee as a director on 30 April 2015 | |
07 May 2015 | TM01 | Termination of appointment of Nigel Foster Rogers as a director on 30 April 2015 | |
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2014 | AP01 | Appointment of Mr Nigel Foster Rogers as a director on 24 July 2014 | |
12 Aug 2014 | AP01 | Appointment of Neil Richard Carrick as a director on 24 July 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Bibi Rahima Ally as a director on 24 July 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 25 July 2014 | |
24 Jul 2014 | CERTNM |
Company name changed macsco 75 LIMITED\certificate issued on 24/07/14
|
|
17 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-17
|