Founded in 2000, 006900 Ltd are based in Glastonbury, Somerset, it's status is listed as "Active". 006900 Ltd has 2 directors.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Vanessa Louise | 09 October 2002 | - | 1 |
YOUNG, Brent | 20 July 2000 | 12 June 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 31 July 2020 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 03 May 2018 | |
CS01 - N/A | 14 September 2017 | |
AA - Annual Accounts | 03 May 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 03 May 2016 | |
AA - Annual Accounts | 03 November 2015 | |
DISS40 - Notice of striking-off action discontinued | 27 October 2015 | |
AR01 - Annual Return | 26 October 2015 | |
DISS16(SOAS) - N/A | 16 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 16 August 2013 | |
MR01 - N/A | 06 July 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 30 September 2012 | |
AA - Annual Accounts | 03 August 2012 | |
AR01 - Annual Return | 27 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 23 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 November 2011 | |
AA - Annual Accounts | 25 July 2011 | |
AA - Annual Accounts | 06 November 2010 | |
AR01 - Annual Return | 07 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 October 2010 | |
CH03 - Change of particulars for secretary | 03 October 2010 | |
CH01 - Change of particulars for director | 03 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 October 2010 | |
AA01 - Change of accounting reference date | 06 May 2010 | |
AA01 - Change of accounting reference date | 26 April 2010 | |
MG01 - Particulars of a mortgage or charge | 21 April 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 11 August 2009 | |
225 - Change of Accounting Reference Date | 28 May 2009 | |
AA - Annual Accounts | 31 December 2008 | |
363a - Annual Return | 31 December 2008 | |
363a - Annual Return | 31 December 2008 | |
225 - Change of Accounting Reference Date | 03 June 2008 | |
AA - Annual Accounts | 30 November 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363s - Annual Return | 14 September 2006 | |
363s - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 21 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 July 2004 | |
363s - Annual Return | 12 July 2004 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 21 June 2004 | |
AA - Annual Accounts | 16 September 2003 | |
288b - Notice of resignation of directors or secretaries | 22 August 2003 | |
DISS40 - Notice of striking-off action discontinued | 15 April 2003 | |
AA - Annual Accounts | 15 April 2003 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 October 2002 | |
287 - Change in situation or address of Registered Office | 18 October 2002 | |
363s - Annual Return | 07 September 2001 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
NEWINC - New incorporation documents | 20 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 June 2013 | Outstanding |
N/A |
Debenture | 15 April 2010 | Outstanding |
N/A |