About

Registered Number: 06809990
Date of Incorporation: 04/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: WEWORK C/O FULL FABRIC, 1 Primrose Street, London, EC2A 2EX,

 

Spoon Six Ltd was registered on 04 February 2009, it's status at Companies House is "Active". The organisation has 2 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORREA D ALMEIDA, Luis 04 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CORREA D'ALMEIDA, Sara 04 February 2009 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 March 2020
DISS40 - Notice of striking-off action discontinued 08 February 2020
CS01 - N/A 05 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 24 October 2015
AD01 - Change of registered office address 10 September 2015
AR01 - Annual Return 06 February 2015
AD01 - Change of registered office address 06 February 2015
AD01 - Change of registered office address 06 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 23 March 2014
AD01 - Change of registered office address 21 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 23 November 2011
AA - Annual Accounts 27 June 2011
DISS40 - Notice of striking-off action discontinued 30 April 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AD01 - Change of registered office address 27 April 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.