6 BONES LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Final Gazette dissolved following liquidation |
13/08/2513 August 2025 New | Final Gazette dissolved following liquidation |
13/05/2513 May 2025 | Notice of move from Administration to Dissolution |
11/12/2411 December 2024 | Administrator's progress report |
18/06/2418 June 2024 | Administrator's progress report |
17/05/2417 May 2024 | Notice of extension of period of Administration |
14/12/2314 December 2023 | Administrator's progress report |
14/06/2314 June 2023 | Notice of deemed approval of proposals |
31/05/2331 May 2023 | Statement of administrator's proposal |
20/05/2320 May 2023 | Appointment of an administrator |
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 |
29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
28/10/2228 October 2022 | Confirmation statement made on 2022-07-27 with updates |
27/10/2227 October 2022 | Compulsory strike-off action has been suspended |
27/10/2227 October 2022 | Compulsory strike-off action has been suspended |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
23/12/2123 December 2021 | Second filing of Confirmation Statement dated 2021-07-27 |
22/12/2122 December 2021 | Statement of capital following an allotment of shares on 2021-06-25 |
11/11/2111 November 2021 | Director's details changed for Mr Dipak Panchal on 2021-11-11 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2020-07-31 |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Confirmation statement made on 2021-07-27 with updates |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/07/2126 July 2021 | Previous accounting period shortened from 2020-07-29 to 2020-07-28 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TIMOTHY COKEY SULKIN / 10/07/2020 |
15/06/2015 June 2020 | SECOND FILED SH01 - 03/03/20 STATEMENT OF CAPITAL GBP 11.7955 |
16/03/2016 March 2020 | 03/03/20 STATEMENT OF CAPITAL GBP 11.7995 |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR ROBERT FRANCIS CLARKE |
09/03/209 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 097056150001 |
19/02/2019 February 2020 | NOTIFICATION OF PSC STATEMENT ON 26/03/2019 |
19/02/2019 February 2020 | CESSATION OF DIPAK PANCHAL AS A PSC |
08/11/198 November 2019 | PSC'S CHANGE OF PARTICULARS / DR DIPAK PANCHAL / 07/11/2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | DIRECTOR APPOINTED MR SAMUEL THOMAS MAIDMENT NORMAN |
29/04/1929 April 2019 | 26/03/19 STATEMENT OF CAPITAL GBP 10.551 |
10/04/1910 April 2019 | ADOPT ARTICLES 26/03/2019 |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 20 FOUBERTS PLACE LONDON W1F 7PL ENGLAND |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND |
08/09/178 September 2017 | PSC'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 07/09/2017 |
07/09/177 September 2017 | CESSATION OF DIPAK PANCHAL AS A PSC |
07/09/177 September 2017 | PSC'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 07/09/2017 |
07/09/177 September 2017 | PSC'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 07/09/2017 |
07/09/177 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 07/09/2017 |
01/09/171 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPAK PANCHAL |
01/09/171 September 2017 | CESSATION OF JAMIE TIMOTHY COKEY SULKIN AS A PSC |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1726 July 2017 | 31/07/16 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 27/07/2016 |
27/04/1727 April 2017 | PREVSHO FROM 31/07/2016 TO 30/07/2016 |
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 |
06/04/176 April 2017 | 08/10/15 STATEMENT OF CAPITAL GBP 2.06 |
06/04/176 April 2017 | 28/02/17 STATEMENT OF CAPITAL GBP 10.00 |
06/04/176 April 2017 | 09/11/15 STATEMENT OF CAPITAL GBP 2.22 |
30/03/1730 March 2017 | SUB-DIVISION 28/02/17 |
30/03/1730 March 2017 | SUB-DIVISION 07/10/15 |
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 |
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 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
31/07/1631 July 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
28/07/1528 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 6 BONES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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