Having been setup in 2008, Sixmile Developments (London) Ltd are based in Surrey, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This organisation does not have any directors listed.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 December 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 September 2014 | |
DS01 - Striking off application by a company | 02 September 2014 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 10 April 2014 | |
AA - Annual Accounts | 07 May 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 16 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 July 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 02 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 19 June 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH03 - Change of particulars for secretary | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 June 2010 | |
AA - Annual Accounts | 02 January 2010 | |
363a - Annual Return | 08 June 2009 | |
225 - Change of Accounting Reference Date | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 25 September 2008 | |
395 - Particulars of a mortgage or charge | 24 September 2008 | |
395 - Particulars of a mortgage or charge | 17 June 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
288a - Notice of appointment of directors or secretaries | 03 April 2008 | |
288a - Notice of appointment of directors or secretaries | 03 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 March 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
NEWINC - New incorporation documents | 12 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge | 19 September 2008 | Fully Satisfied |
N/A |
Fixed charge | 19 September 2008 | Fully Satisfied |
N/A |
Fixed charge | 05 June 2008 | Fully Satisfied |
N/A |
Fixed charge | 21 April 2008 | Outstanding |
N/A |
Debenture | 21 April 2008 | Outstanding |
N/A |
Fixed charge | 16 April 2008 | Fully Satisfied |
N/A |