CINEMA SIX SPV2 LIMITED
Status | DISSOLVED |
Company No. | 06929618 |
Category | Private Limited Company |
Incorporated | 10 Jun 2009 |
Age | 14 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 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
Dissolution application strike off company
Date: 06 Oct 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Warwick Consultancy Services Limited
Documents
Legacy
Date: 28 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Helen Cox
Documents
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
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
Some Companies
114 WHITECHAPEL HIGH STREET,LONDON,E1 7PT
Number: | 10757574 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 RUSHFIELD AVENUE,BELFAST,BT7 3FQ
Number: | NI608907 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBA HOUSE 4TH FLOOR,HARROW,HA1 1BA
Number: | 04209990 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4-5 KING SQUARE,BRIDGWATER,TA6 3YF
Number: | 09227634 |
Status: | ACTIVE |
Category: | Private Limited Company |