UKBizDB.co.uk

6 BONES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 6 Bones Limited. The company was founded 8 years ago and was given the registration number 09705615. The firm's registered office is in LONDON. You can find them at 46a Carnaby Street, , London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:6 BONES LIMITED
Company Number:09705615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2015
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:46a Carnaby Street, London, England, W1F 9PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, EC2A 2AP

Director03 March 2020Active
110, Easter Queenslie Road, Glasgow, Scotland, G33 4UL

Director07 June 2022Active
6th Floor, 9 Appold Street, London, EC2A 2AP

Director26 March 2019Active
6th Floor, 9 Appold Street, London, EC2A 2AP

Director28 July 2015Active
110, Easter Queenslie Road, Glasgow, Scotland, G33 4UL

Director17 June 2022Active
6th Floor, 9 Appold Street, London, EC2A 2AP

Director28 July 2015Active

People with Significant Control

Mr Dipak Panchal
Notified on:28 February 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:33, Ackmar Road, London, United Kingdom, SW6 4UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Dipak Panchal
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:46a, Carnaby Street, London, England, W1F 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jamie Timothy Cokey Sulkin
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:51, Burmester Road, London, United Kingdom, SW17 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Insolvency

Liquidation in administration progress report.

Download
2023-06-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-31Insolvency

Liquidation in administration proposals.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2023-05-20Insolvency

Liquidation in administration appointment of administrator.

Download
2022-10-29Gazette

Gazette filings brought up to date.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-19Capital

Capital allotment shares.

Download
2021-12-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Gazette

Gazette filings brought up to date.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Gazette

Gazette notice compulsory.

Download
2021-07-26Accounts

Change account reference date company previous shortened.

Download
2021-04-26Accounts

Change account reference date company previous shortened.

Download
2021-03-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.