6 BONES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Notice of move from Administration to Dissolution

View Document

11/12/2411 December 2024 Administrator's progress report

View Document

18/06/2418 June 2024 Administrator's progress report

View Document

17/05/2417 May 2024 Notice of extension of period of Administration

View Document

14/12/2314 December 2023 Administrator's progress report

View Document

14/06/2314 June 2023 Notice of deemed approval of proposals

View Document

31/05/2331 May 2023 Statement of administrator's proposal

View Document

20/05/2320 May 2023 Appointment of an administrator

View Document

20/05/2320 May 2023 Registered office address changed from 46a Carnaby Street London W1F 9PS England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-05-20

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-07-27 with updates

View Document

27/10/2227 October 2022 Compulsory strike-off action has been suspended

View Document

27/10/2227 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Second filing of Confirmation Statement dated 2021-07-27

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

11/11/2111 November 2021 Director's details changed for Mr Dipak Panchal on 2021-11-11

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-07-27 with updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Previous accounting period shortened from 2020-07-29 to 2020-07-28

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TIMOTHY COKEY SULKIN / 10/07/2020

View Document

15/06/2015 June 2020 SECOND FILED SH01 - 03/03/20 STATEMENT OF CAPITAL GBP 11.7955

View Document

16/03/2016 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 11.7995

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR ROBERT FRANCIS CLARKE

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097056150001

View Document

19/02/2019 February 2020 NOTIFICATION OF PSC STATEMENT ON 26/03/2019

View Document

19/02/2019 February 2020 CESSATION OF DIPAK PANCHAL AS A PSC

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / DR DIPAK PANCHAL / 07/11/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR SAMUEL THOMAS MAIDMENT NORMAN

View Document

29/04/1929 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 10.551

View Document

10/04/1910 April 2019 ADOPT ARTICLES 26/03/2019

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 20 FOUBERTS PLACE LONDON W1F 7PL ENGLAND

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 07/09/2017

View Document

07/09/177 September 2017 CESSATION OF DIPAK PANCHAL AS A PSC

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 07/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 07/09/2017

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPAK PANCHAL

View Document

01/09/171 September 2017 CESSATION OF JAMIE TIMOTHY COKEY SULKIN AS A PSC

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/07/2016

View Document

27/04/1727 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM C/O VAT LINK 51 STANLEY ROAD CARSHALTON SURREY SM5 4LE UNITED KINGDOM

View Document

06/04/176 April 2017 08/10/15 STATEMENT OF CAPITAL GBP 2.06

View Document

06/04/176 April 2017 28/02/17 STATEMENT OF CAPITAL GBP 10.00

View Document

06/04/176 April 2017 09/11/15 STATEMENT OF CAPITAL GBP 2.22

View Document

30/03/1730 March 2017 SUB-DIVISION 28/02/17

View Document

30/03/1730 March 2017 SUB-DIVISION 07/10/15

View Document

28/03/1728 March 2017 114 ISSUED ORDINARY SHARES OF £0.02 EACH BE SUB DIVIDED INTO 228 ORDINARY SHARES OF £0.01 EACH 28/02/2017

View Document

28/03/1728 March 2017 2 ISSUED ORDINARY SHARES OF 31.00 EACH BE SUBDIVIDED INTO 100 ORDINARY SHARES OF £0.02 EACH 07/10/2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

28/07/1528 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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