About

Registered Number: 09365215
Date of Incorporation: 23/12/2014 (9 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN,

 

3sixt Holdings Ltd was registered on 23 December 2014, it has a status of "Dissolved". The current directors of the organisation are listed as Gibbons, Paul Joseph, Marsden, Olliver James, Marsden, Samuel David at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GIBBONS, Paul Joseph 07 June 2018 31 May 2020 1
MARSDEN, Olliver James 23 May 2018 23 May 2018 1
MARSDEN, Samuel David 02 April 2015 23 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
TM01 - Termination of appointment of director 31 May 2020
TM02 - Termination of appointment of secretary 31 May 2020
CS01 - N/A 22 May 2020
AP01 - Appointment of director 02 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 05 March 2020
RESOLUTIONS - N/A 27 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 February 2020
SH19 - Statement of capital 27 February 2020
CAP-SS - N/A 27 February 2020
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 03 June 2019
AA01 - Change of accounting reference date 11 April 2019
AA - Annual Accounts 10 April 2019
AA01 - Change of accounting reference date 11 January 2019
MR04 - N/A 24 December 2018
MR01 - N/A 19 December 2018
MR01 - N/A 18 December 2018
MR01 - N/A 17 December 2018
RESOLUTIONS - N/A 12 October 2018
MR01 - N/A 10 October 2018
TM01 - Termination of appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
AP03 - Appointment of secretary 12 June 2018
AP01 - Appointment of director 12 June 2018
AA01 - Change of accounting reference date 12 June 2018
AD01 - Change of registered office address 12 June 2018
PSC02 - N/A 12 June 2018
SH01 - Return of Allotment of shares 12 June 2018
PSC07 - N/A 12 June 2018
MR04 - N/A 05 June 2018
CS01 - N/A 23 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
AP03 - Appointment of secretary 23 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 16 January 2018
RESOLUTIONS - N/A 31 July 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 08 February 2017
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 20 January 2016
SH01 - Return of Allotment of shares 13 May 2015
RESOLUTIONS - N/A 28 April 2015
AP03 - Appointment of secretary 28 April 2015
AA01 - Change of accounting reference date 17 April 2015
MR01 - N/A 01 April 2015
NEWINC - New incorporation documents 23 December 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2018 Fully Satisfied

N/A

A registered charge 13 December 2018 Fully Satisfied

N/A

A registered charge 13 December 2018 Fully Satisfied

N/A

A registered charge 09 October 2018 Fully Satisfied

N/A

A registered charge 23 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.