6CP LIMITED
Status | DISSOLVED |
Company No. | 09992666 |
Category | Private Limited Company |
Incorporated | 08 Feb 2016 |
Age | 8 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 1 month, 29 days |
SUMMARY
6CP LIMITED is an dissolved private limited company with number 09992666. It was incorporated 8 years, 2 months, 26 days ago, on 08 February 2016 and it was dissolved 1 year, 1 month, 29 days ago, on 07 March 2023. The company address is 4th Floor 100 Fenchurch Street, London, EC3M 5JD, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2021
Action Date: 28 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-28
Made up date: 2020-12-29
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Change account reference date company previous shortened
Date: 23 Dec 2020
Action Date: 29 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-29
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 01 Jun 2018
Action Date: 17 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Thomas Edward Michael Allason
Change date: 2018-05-17
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-25
Officer name: Thomas Edward Michael Allason
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Edward Michael Allason
Change date: 2018-05-25
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 16 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Edward Michael Allason
Change date: 2017-09-14
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Change person director company with change date
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Edward Michael Allason
Change date: 2017-01-04
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Old address: Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom
New address: 4th Floor 100 Fenchurch Street London EC3M 5JD
Change date: 2017-01-04
Documents
Some Companies
THE WORKSHOP,FOLKESTONE,CT20 1JU
Number: | 07441852 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 POTTERS ROAD,HERTS,EN5 5HS
Number: | 01866670 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OAKTREE FARM COPSALE ROAD,HORSHAM,RH13 6QT
Number: | 07985122 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTON MAGNUS & CO,BROADSTONE,BH18 8AT
Number: | 11278709 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS
Number: | 00324563 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE,PRESTON,PR3 0RD
Number: | 00829248 |
Status: | ACTIVE |
Category: | Private Limited Company |