SIXTY7 PR LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewFinal Gazette dissolved following liquidation

View Document

30/08/2530 August 2025 NewFinal Gazette dissolved following liquidation

View Document

30/05/2530 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/07/2319 July 2023 Liquidators' statement of receipts and payments to 2023-06-05

View Document

16/05/2216 May 2022 Director's details changed for Ms Ellan Diane Campbell-Swann on 2022-05-16

View Document

16/05/2216 May 2022 Change of details for Ms Ellan Diane Campbell-Swann as a person with significant control on 2022-05-16

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

05/06/185 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information