Advanced company searchLink opens in new window

TRIPLE SIX INTERNATIONAL LTD

Company number 10687290

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)
10 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2023 DS01 Application to strike the company off the register
17 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
20 Nov 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 AP01 Appointment of Ms Hongxia Chen as a director on 9 March 2022
14 Mar 2022 PSC01 Notification of Hongxia Chen as a person with significant control on 9 March 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
11 Mar 2022 TM01 Termination of appointment of Wenjuan Yang as a director on 9 March 2022
11 Mar 2022 PSC07 Cessation of Wenjuan Yang as a person with significant control on 9 March 2021
11 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 31 March 2021
17 Jun 2021 AD01 Registered office address changed from 15 Parsonage Street London E14 3DB England to Unit 4 Mercury Centre Central Way Feltham TW14 0RN on 17 June 2021
16 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Dec 2020 CH01 Director's details changed for Ms Wenjuan Yang on 3 December 2020
04 Dec 2020 AD01 Registered office address changed from Unit 2a Rippleside Commercial Estate Renwick Road London IG11 0SB United Kingdom to 15 Parsonage Street London E14 3DB on 4 December 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
02 Nov 2018 AD01 Registered office address changed from 13 a Greencroft Gardens London NW6 3LP England to Unit 2a Rippleside Commercial Estate Renwick Road London IG11 0SB on 2 November 2018
21 Sep 2018 AA Micro company accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
06 Nov 2017 AD01 Registered office address changed from 11 Golden Square London W1F 9JB United Kingdom to 13 a Greencroft Gardens London NW6 3LP on 6 November 2017
23 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-23
  • GBP 100