CINEMA SIX SPV2 LIMITED

New Derwent House New Derwent House, London, WC1X 8TA, England
StatusDISSOLVED
Company No.06929618
CategoryPrivate Limited Company
Incorporated10 Jun 2009
Age14 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 15 days

SUMMARY

CINEMA SIX SPV2 LIMITED is an dissolved private limited company with number 06929618. It was incorporated 14 years, 11 months, 9 days ago, on 10 June 2009 and it was dissolved 2 years, 4 months, 15 days ago, on 04 January 2022. The company address is New Derwent House New Derwent House, London, WC1X 8TA, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 24 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 24 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-11-15

Officer name: Warwick Consultancy Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Warwick Consultancy Services Limited

Change date: 2019-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Old address: 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR

Change date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 24 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Sarah Helen Cox

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 24 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2017

Action Date: 24 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 24 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 24 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Constant Rees Thomas

Termination date: 2014-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Ms Charlotte Margaret Walls Hardiman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 24 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 24 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2012

Action Date: 24 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2012

Action Date: 24 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-24

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Consultancy Services Limited

Documents

View document PDF

Legacy

Date: 28 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Helen Cox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Address

Type: AD01

Old address: Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom

Change date: 2010-06-29

Documents

View document PDF

Incorporation company

Date: 10 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EC3 ASSOCIATES LTD

114 WHITECHAPEL HIGH STREET,LONDON,E1 7PT

Number:10757574
Status:ACTIVE
Category:Private Limited Company

RUSHFIELD TRADING COMPANY LTD

91 RUSHFIELD AVENUE,BELFAST,BT7 3FQ

Number:NI608907
Status:ACTIVE
Category:Private Limited Company

SMH SYSTEMS LIMITED

AMBA HOUSE 4TH FLOOR,HARROW,HA1 1BA

Number:04209990
Status:ACTIVE
Category:Private Limited Company

SUN COMMODITIES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09701062
Status:ACTIVE
Category:Private Limited Company

SUPERWORKS ET SERVICES LIMITED

93 CHATTERTON ROAD,BROMLEY,BR2 9QQ

Number:11796448
Status:ACTIVE
Category:Private Limited Company

TJWCARE LTD

4-5 KING SQUARE,BRIDGWATER,TA6 3YF

Number:09227634
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source