This company is commonly known as Six Sigma Services Private Ltd. The company was founded 13 years ago and was given the registration number 07285885. The firm's registered office is in RICHMOND. You can find them at 82-86 Sheen Road, , Richmond, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SIX SIGMA SERVICES PRIVATE LTD |
---|---|---|
Company Number | : | 07285885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 June 2010 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82-86 Sheen Road, Richmond, Surrey, TW9 1UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 318, Royal Plaza, 2 Westfield Terrace, Sheffield, England, S1 4GD | Director | 16 June 2010 | Active |
Mr Pankaj Mathur | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | Indian |
Address | : | 82-86, Sheen Road, Richmond, TW9 1UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-06-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-12 | Address | Change registered office address company with date old address new address. | Download |
2017-09-08 | Address | Change registered office address company with date old address new address. | Download |
2017-08-29 | Address | Change registered office address company with date old address new address. | Download |
2017-08-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-08-24 | Resolution | Resolution. | Download |
2017-08-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-31 | Accounts | Change account reference date company previous extended. | Download |
2016-09-17 | Gazette | Gazette filings brought up to date. | Download |
2016-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-09-15 | Officers | Change person director company with change date. | Download |
2016-09-13 | Gazette | Gazette notice compulsory. | Download |
2016-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Address | Change registered office address company with date old address new address. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-09 | Officers | Change person director company with change date. | Download |
2014-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-30 | Officers | Change person director company with change date. | Download |
2013-08-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.