Advanced company searchLink opens in new window

600 SPV2 LIMITED

Company number 09135113

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
17 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted