SIXTYONE LTD

Company Documents

DateDescription
11/06/2511 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/04/2523 April 2025 Liquidators' statement of receipts and payments to 2025-02-24

View Document

03/05/243 May 2024 Liquidators' statement of receipts and payments to 2024-02-24

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-02-24

View Document

17/05/2217 May 2022 Statement of affairs

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-05-31

View Document

10/08/2110 August 2021 Compulsory strike-off action has been suspended

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Compulsory strike-off action has been suspended

View Document

22/06/2022 June 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/03/2018 March 2020 DIRECTOR APPOINTED MR GARETH OWEN LEE DREW

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICKY FEZOLLI

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANIRUDH ARORA

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR RICKY FEZOLLI

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MRS ELEEN ARORA / 06/05/2016

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELEEN ARORA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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