SIX WHOLE MILES LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

20/01/2320 January 2023 Restoration by order of the court

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAW DEBENTURE TRUSTEES LIMITED

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR MARK HOWARD FILER

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035884230024

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035884230023

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035884230019

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035884230018

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035884230017

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035884230020

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035884230021

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035884230022

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035884230015

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035884230016

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035884230013

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035884230012

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035884230014

View Document

18/07/1618 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

11/07/1211 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR IAN KENNETH BOWDEN

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR IAN KENNETH BOWDEN

View Document

15/07/1015 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC CORPORATE DIRECTOR NO 1 LIMITED / 01/10/2009

View Document

15/07/1015 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC CORPORATE DIRECTOR NO 2 LIMITED / 01/10/2009

View Document

15/07/1015 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 AUDITOR'S RESIGNATION

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/034 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: PRINCES HOUSE 95 GRESHAM STREET LONDON EC2V 7LY

View Document

06/07/006 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 200 ALDERSGATE LONDON EC1A 4JJ

View Document

22/12/9822 December 1998 VOTE & CONSENT TO SHORT 29/06/98

View Document

22/12/9822 December 1998 ADOPT MEM AND ARTS 21/12/98

View Document

22/12/9822 December 1998 VOTE AND SIGN WRITTEN R 29/06/98

View Document

22/12/9822 December 1998 ADOPT MEM AND ARTS 21/12/98

View Document

21/12/9821 December 1998 COMPANY NAME CHANGED OXENVIEW LIMITED CERTIFICATE ISSUED ON 21/12/98

View Document

25/06/9825 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company