6 SISTERS AVENUE LIMITED
Status | ACTIVE |
Company No. | 07138661 |
Category | Private Limited Company |
Incorporated | 28 Jan 2010 |
Age | 14 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
6 SISTERS AVENUE LIMITED is an active private limited company with number 07138661. It was incorporated 14 years, 4 months, 6 days ago, on 28 January 2010. The company address is Astoria House 1st Floor Astoria House 1st Floor, London, W1D 6LT, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Apr 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type dormant
Date: 19 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 31 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type dormant
Date: 10 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type dormant
Date: 21 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2021
Action Date: 20 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-20
New address: Astoria House 1st Floor 62 Shaftesbury Avenue London W1D 6LT
Old address: Second Floor 80-81 st Martins Lane London WC2N 4AA
Documents
Accounts with accounts type dormant
Date: 20 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type dormant
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type dormant
Date: 17 Dec 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 01 Aug 2018
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-26
Officer name: Jane Reyersbach
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type dormant
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type dormant
Date: 07 Dec 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Appoint person director company with name date
Date: 27 Jul 2016
Action Date: 10 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-10
Officer name: Ms Jane Reyersbach
Documents
Termination director company with name termination date
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-23
Officer name: Oliver Charles Royds
Documents
Accounts with accounts type dormant
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Termination director company with name termination date
Date: 25 May 2015
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-13
Officer name: Victoria Ann Mountford
Documents
Termination director company with name termination date
Date: 25 May 2015
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-13
Officer name: Victoria Ann Mountford
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type dormant
Date: 04 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Gazette filings brought up to date
Date: 30 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Capital allotment shares
Date: 28 Oct 2011
Action Date: 20 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-20
Capital : 6 GBP
Documents
Termination director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Mcilveen
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Victoria Ann Mountford
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Walter Dermot Mcilveen
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Paul Law
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Charles Royds
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Victoria Ann Mountford
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Charles Royds
Documents
Termination director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aderyn Hurworth
Documents
Some Companies
15 HIGH STREET,BRACKLEY,NN13 7DH
Number: | 04162966 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D10 PANDORA BUSINESS PARK,MANCHESTER,M24 1RU
Number: | 08282872 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTHUR BOYD & CO 5TH FLOOR CAUSEWAY TOWER,BELFAST,BT2 8DN
Number: | NI050130 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 MILL STREET,BALLYMENA,BT43 5AE
Number: | NI049841 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAGLANDS CRAG ROAD,CARNFORTH,LA5 9SD
Number: | 10641182 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANAL COTTAGE WESTON HALL ROAD,BROMSGROVE,B60 4AL
Number: | 05954345 |
Status: | ACTIVE |
Category: | Private Limited Company |