This company is commonly known as Sixism Limited. The company was founded 16 years ago and was given the registration number 06448298. The firm's registered office is in HERNE BAY. You can find them at Sandall House, 230 High Street, Herne Bay, Kent. This company's SIC code is 74100 - specialised design activities.
Name | : | SIXISM LIMITED |
---|---|---|
Company Number | : | 06448298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2007 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sandall House, 230 High Street, Herne Bay, Kent, England, CT6 5AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68a Upper North Street, Brighton, England, BN1 3FL | Secretary | 07 December 2007 | Active |
26 De Montford Road, Lewes, England, BN7 1SR | Director | 07 December 2007 | Active |
Mr David Coppenhall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sandall House, 230 High Street, Herne Bay, England, CT6 5AX |
Nature of control | : |
|
Ms Maggi Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sandall House, 230 High Street, Herne Bay, England, CT6 5AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-05-27 | Dissolution | Dissolution application strike off company. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Officers | Change person secretary company with change date. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Officers | Change person secretary company with change date. | Download |
2018-11-05 | Officers | Change person director company with change date. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.