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.
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 |
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 |
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 |