6 POINT 6 HOLDINGS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewResolutions

View Document

05/08/255 August 2025 NewAppointment of a voluntary liquidator

View Document

05/08/255 August 2025 NewRegistered office address changed from 30 Fenchurch Street London EC3M 3BD England to The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH on 2025-08-05

View Document

05/08/255 August 2025 NewDeclaration of solvency

View Document

03/06/253 June 2025 Resolutions

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

16/05/2516 May 2025 Satisfaction of charge 111816380002 in full

View Document

16/05/2516 May 2025 Satisfaction of charge 111816380001 in full

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

05/06/245 June 2024 Current accounting period extended from 2024-02-28 to 2024-08-31

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Change of details for Point Bidco Limited as a person with significant control on 2024-01-02

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

29/02/2429 February 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

02/01/242 January 2024 Appointment of Mr Derek Boyd Simpson as a director on 2023-12-29

View Document

02/01/242 January 2024 Termination of appointment of Patrick Michael Byrne as a director on 2023-12-29

View Document

02/01/242 January 2024 Termination of appointment of David Anthony Webb as a director on 2023-12-29

View Document

02/01/242 January 2024 Termination of appointment of Alistair Edward John Mccann as a director on 2023-12-29

View Document

02/01/242 January 2024 Appointment of Mr Malcolm Joseph Fernandes as a director on 2023-12-29

View Document

02/01/242 January 2024 Appointment of Gareth John Newton as a director on 2023-12-29

View Document

02/01/242 January 2024 Registered office address changed from 3 Orchard Place Broadway London SW1H 0BF United Kingdom to 30 Fenchurch Street London EC3M 3BD on 2024-01-02

View Document

12/07/2312 July 2023 Change of details for Point Bidco Limited as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from 130 Jermyn Street London SW1Y 4UR England to 3 Orchard Place Broadway London SW1H 0BF on 2023-07-10

View Document

21/03/2321 March 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023

View Document

10/03/2310 March 2023 Appointment of Mr. Alistair Edward John Mccann as a director on 2023-02-28

View Document

10/03/2310 March 2023 Termination of appointment of Jeremy Steven Vickers as a director on 2023-02-28

View Document

10/03/2310 March 2023 Termination of appointment of Christopher David Porter as a director on 2023-02-28

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

15/11/2115 November 2021 Group of companies' accounts made up to 2021-02-28

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 130 2ND FLOOR JERMYN STREET LONDON SW1Y 4UR ENGLAND

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 22A ST. JAMES'S SQUARE LONDON SW1Y 4JH UNITED KINGDOM

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WEBB / 28/03/2018

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111816380001

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD LAMB

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WEBB / 28/03/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WEBB / 28/03/2018

View Document

28/08/1828 August 2018 26/03/18 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID PORTER

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID PORTER

View Document

12/06/1812 June 2018 26/03/18 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR JEREMY STEVEN VICKERS

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR JAMES WILLIAM SCOTT

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR EDWARD ALEXANDER LAMB

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE

View Document

11/04/1811 April 2018 ADOPT ARTICLES 28/03/2018

View Document

01/02/181 February 2018 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