6D.AI LIMITED

11th Floor Whitefriars 11th Floor Whitefriars, Bristol, BS1 2NT, United Kingdom
StatusDISSOLVED
Company No.11321391
CategoryPrivate Limited Company
Incorporated20 Apr 2018
Age6 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 2 months, 12 days

SUMMARY

6D.AI LIMITED is an dissolved private limited company with number 11321391. It was incorporated 6 years, 1 month, 27 days ago, on 20 April 2018 and it was dissolved 2 years, 2 months, 12 days ago, on 05 April 2022. The company address is 11th Floor Whitefriars 11th Floor Whitefriars, Bristol, BS1 2NT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Ian Shouger

Appointment date: 2020-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-25

Officer name: Chief Executive Officer, Niantic, Inc. John Vincent Hanke

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Adrian Prisacariu

Termination date: 2020-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-25

Officer name: Matthew Luke Miesnieks

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-25

Officer name: General Counsel Courtney Greene Power

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

New address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT

Change date: 2020-04-08

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-16

Officer name: Matthew Luke Miesnieks

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victor Adrian Prisacariu

Change date: 2018-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Incorporation company

Date: 20 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1LITE LTD

1 CAMPBELTON COTTAGE,WEST KILBRIDE,KA23 9QF

Number:SC543422
Status:ACTIVE
Category:Private Limited Company

JOHNKAY.COM LTD

87 DORSET HOUSE,LONDON,NW1 5AF

Number:03419198
Status:ACTIVE
Category:Private Limited Company

MISS AJ BOUTIQUE LTD

5 THE CROSSWAYS,WESTCLIFF-ON-SEA,SS0 8PU

Number:10065233
Status:ACTIVE
Category:Private Limited Company

SIDHU MOVERS LTD

35 BELL AVENUE,WEST DRAYTON,UB7 9LJ

Number:11157809
Status:ACTIVE
Category:Private Limited Company

SOLO COMB LIMITED

WENN TOWNSEND,OXFORD,OX1 3LE

Number:03074306
Status:ACTIVE
Category:Private Limited Company

STANICA TRANS LIMITED

28 BURCH ROAD,GRAVESEND,DA11 9NF

Number:11064019
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