Download leads from Nexok and grow your business. Find out more

Six Sigma Consultants Ltd

Documents

Total Documents56
Total Pages214

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off
23 June 2015Final Gazette dissolved via voluntary strike-off
10 March 2015First Gazette notice for voluntary strike-off
10 March 2015First Gazette notice for voluntary strike-off
23 February 2015Application to strike the company off the register
23 February 2015Application to strike the company off the register
21 August 2014Total exemption small company accounts made up to 31 July 2014
21 August 2014Total exemption small company accounts made up to 31 July 2014
20 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
20 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
20 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
1 September 2013Total exemption small company accounts made up to 31 July 2013
1 September 2013Total exemption small company accounts made up to 31 July 2013
6 March 2013Director's details changed for Mr Praful Shreepad Lele on 2 October 2012
6 March 2013Director's details changed for Mr Praful Shreepad Lele on 2 October 2012
6 March 2013Director's details changed for Mr Praful Shreepad Lele on 2 October 2012
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
2 October 2012Appointment of Mr Praful Shreepad Lele as a director
2 October 2012Total exemption small company accounts made up to 31 July 2012
2 October 2012Total exemption small company accounts made up to 31 July 2012
2 October 2012Appointment of Mr Praful Shreepad Lele as a director
11 September 2012First Gazette notice for voluntary strike-off
11 September 2012First Gazette notice for voluntary strike-off
7 September 2012Withdraw the company strike off application
7 September 2012Withdraw the company strike off application
30 August 2012Application to strike the company off the register
30 August 2012Application to strike the company off the register
9 July 2012Termination of appointment of Praful Lele as a director
9 July 2012Termination of appointment of Praful Lele as a director
7 July 2012Current accounting period shortened from 31 March 2013 to 31 July 2012
7 July 2012Current accounting period shortened from 31 March 2013 to 31 July 2012
16 May 2012Total exemption small company accounts made up to 31 March 2012
16 May 2012Total exemption small company accounts made up to 31 March 2012
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
18 April 2012Director's details changed for Mr Praful Shreepad Lele on 23 December 2011
18 April 2012Director's details changed for Mr Praful Shreepad Lele on 23 December 2011
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
17 April 2012Director's details changed for Mrs Tejal Praful Lele on 23 December 2011
17 April 2012Director's details changed for Mrs Tejal Praful Lele on 23 December 2011
23 December 2011Registered office address changed from 1 Peel Drive Clayhall Ilford Essex IG5 0JR England on 23 December 2011
23 December 2011Registered office address changed from 1 Peel Drive Clayhall Ilford Essex IG5 0JR England on 23 December 2011
17 April 2011Total exemption small company accounts made up to 31 March 2011
17 April 2011Total exemption small company accounts made up to 31 March 2011
5 April 2011Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 5 April 2011
5 April 2011Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 5 April 2011
5 April 2011Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 5 April 2011
5 April 2011Appointment of Mrs Tejal Praful Lele as a director
5 April 2011Appointment of Mrs Tejal Praful Lele as a director
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
4 March 2010Incorporation
4 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing