SIXTH ELEMENT LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Final Gazette dissolved following liquidation

View Document

19/08/2419 August 2024 Return of final meeting in a members' voluntary winding up

View Document

11/04/2411 April 2024 Declaration of solvency

View Document

08/04/248 April 2024 Appointment of a voluntary liquidator

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Registered office address changed from Unit W205 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH England to The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH on 2024-04-08

View Document

08/04/248 April 2024 Resolutions

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-10 with updates

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

14/02/2414 February 2024 Resolutions

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/10/2331 October 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/10/2127 October 2021 Registered office address changed from G1 2 Harris Close Frome BA11 5JY England to Unit W205 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on 2021-10-27

View Document

02/08/212 August 2021 Director's details changed for Mr Nick Brown on 2021-07-30

View Document

02/08/212 August 2021 Change of details for Mr Nick Brown as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Registered office address changed from Unit W205 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH England to G1 2 Harris Close Frome BA11 5JY on 2021-07-30

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICK BROWN / 12/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK BROWN / 12/02/2020

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 34 EAGLE WHARF 138, GROSVENOR ROAD LONDON SW1V 3JS UNITED KINGDOM

View Document

11/02/1911 February 2019 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