6TY7 WEB LIMITED
Company Documents
Date | Description |
---|---|
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
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 | Micro company accounts made up to 2020-01-31 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 46 BRUNSWICK STREET WEST BRIGHTON BN3 1EL ENGLAND |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 46 BRUNSWICK STREET WEST HOVE BN3 1EL ENGLAND |
24/07/1924 July 2019 | PSC'S CHANGE OF PARTICULARS / MR OWAIS AMIRI / 24/07/2019 |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 46B BRUNSWICK STREET WEST BRIGHTON BN3 1EL |
24/07/1924 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIS AMIRI / 24/07/2019 |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
06/05/196 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | DISS40 (DISS40(SOAD)) |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 8 PHOENIX RISE BRIGHTON BN2 9WR ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/12/1719 December 2017 | FIRST GAZETTE |
04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
02/11/162 November 2016 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 67 ST. JAMES'S STREET BRIGHTON BN2 1PJ ENGLAND |
20/01/1620 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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