SIXTY NINETY LIMITED

224 Old Brompton Road Old Brompton Road 224 Old Brompton Road Old Brompton Road, London, SW5 0DA, London, England
StatusACTIVE
Company No.09399399
CategoryPrivate Limited Company
Incorporated21 Jan 2015
Age9 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

SIXTY NINETY LIMITED is an active private limited company with number 09399399. It was incorporated 9 years, 4 months, 9 days ago, on 21 January 2015. The company address is 224 Old Brompton Road Old Brompton Road 224 Old Brompton Road Old Brompton Road, London, SW5 0DA, London, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aline Lima De Carvalho

Change date: 2020-01-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Aline Lima De Carvalho

Change date: 2020-01-13

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2020

Action Date: 21 Nov 2019

Category: Capital

Type: SH01

Capital : 2,062 GBP

Date: 2019-11-21

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniela Alves Souza Trece

Change date: 2019-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital cancellation shares

Date: 16 Feb 2018

Action Date: 15 Feb 2017

Category: Capital

Type: SH06

Date: 2017-02-15

Capital : 2,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Feb 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2018

Action Date: 21 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-21

Psc name: Daniela Alves Souza Trece

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 21 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aline Lima De Carvalho

Notification date: 2017-01-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-24

Officer name: Aline Lima De Carvalho

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2018

Action Date: 13 Feb 2017

Category: Capital

Type: SH01

Capital : 3,600 GBP

Date: 2017-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2016

Action Date: 17 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-17

Capital : 3,200 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2016

Action Date: 21 Jan 2015

Category: Capital

Type: SH01

Capital : 1,200 GBP

Date: 2015-01-21

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2016

Action Date: 10 Aug 2015

Category: Capital

Type: SH01

Capital : 1,600 GBP

Date: 2015-08-10

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Old address: C/O Aline Lima De Carvalho 82 Cambridge Gardens Flat 1 London London W10 6HS England

New address: 224 Old Brompton Road Old Brompton Road Flat 6 London London SW5 0DA

Change date: 2016-03-17

Documents

View document PDF

Incorporation company

Date: 21 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN GORDON CONSULTING LIMITED

BOTTRELLS HOUSE,CHALFONT ST GILES,HP8 4EH

Number:08800886
Status:ACTIVE
Category:Private Limited Company

FORMPOP LIMITED

3 BADGERS HOLT,LISS,GU33 7HA

Number:11355594
Status:ACTIVE
Category:Private Limited Company

KCR SOLUTIONS LIMITED

JOHN BUDDLE WORK VILLAGE,NEWCASTLE UPON TYNE,NE4 8AW

Number:05160080
Status:ACTIVE
Category:Private Limited Company

PRATT'S PODS LTD.

423 FINCHAMPSTEAD ROAD,WOKINGHAM,RG40 3RL

Number:08440567
Status:ACTIVE
Category:Private Limited Company

RIGHT POINT LONDON LIMITED

22 HEATHERDALE ROAD,WAKEFIELD,WF3 1NE

Number:11722106
Status:ACTIVE
Category:Private Limited Company

ROCHGALE LTD

UNIT 9 HURLINGHAM BUSINESS PARK,LONDON,SW6 3DU

Number:07834088
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