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

6XW Limited

Documents

Total Documents75
Total Pages366

Filing History

22 January 2024Confirmation statement made on 2 December 2023 with no updates
27 April 2023Micro company accounts made up to 30 April 2022
20 January 2023Confirmation statement made on 2 December 2022 with no updates
23 March 2022Micro company accounts made up to 30 April 2021
23 March 2022Micro company accounts made up to 30 April 2020
9 March 2022Confirmation statement made on 2 December 2021 with no updates
27 August 2021Compulsory strike-off action has been discontinued
17 August 2021Compulsory strike-off action has been suspended
6 July 2021First Gazette notice for compulsory strike-off
18 December 2020Confirmation statement made on 2 December 2020 with updates
28 April 2020Micro company accounts made up to 30 April 2019
26 February 2020Compulsory strike-off action has been discontinued
25 February 2020First Gazette notice for compulsory strike-off
21 February 2020Confirmation statement made on 2 December 2019 with updates
31 May 2019Termination of appointment of Nicholas Peter Hugh Wrinch as a director on 31 March 2019
25 January 2019Micro company accounts made up to 30 April 2018
10 December 2018Confirmation statement made on 2 December 2018 with updates
10 May 2018Micro company accounts made up to 30 April 2017
18 December 2017Change of details for Mr Paul Michael Cook as a person with significant control on 15 March 2017
15 December 2017Confirmation statement made on 2 December 2017 with updates
15 December 2017Notification of Nicholas Peter Hugh Wrinch as a person with significant control on 15 March 2017
4 May 2017Cancellation of shares. Statement of capital on 15 March 2017
  • GBP 112
4 May 2017Purchase of own shares.
4 May 2017Cancellation of shares. Statement of capital on 15 March 2017
  • GBP 112
4 May 2017Purchase of own shares.
26 April 2017Micro company accounts made up to 30 April 2016
26 April 2017Micro company accounts made up to 30 April 2016
20 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 117
20 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 117
16 December 2016Confirmation statement made on 2 December 2016 with updates
16 December 2016Confirmation statement made on 2 December 2016 with updates
13 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 200
13 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 200
22 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 108
22 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 108
26 August 2015Total exemption small company accounts made up to 30 April 2015
26 August 2015Total exemption small company accounts made up to 30 April 2015
29 July 2015Appointment of Mr Nicholas Peter Hugh Wrinch as a director on 29 July 2015
29 July 2015Appointment of Mr Nicholas Peter Hugh Wrinch as a director on 29 July 2015
16 June 2015Termination of appointment of Alec John Hoffman as a director on 30 April 2015
16 June 2015Termination of appointment of Alec John Hoffman as a director on 30 April 2015
10 June 2015Previous accounting period extended from 30 November 2014 to 30 April 2015
10 June 2015Previous accounting period extended from 30 November 2014 to 30 April 2015
12 January 2015Statement of capital following an allotment of shares on 25 June 2014
  • GBP 108
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 108
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 108
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 108
12 January 2015Statement of capital following an allotment of shares on 25 June 2014
  • GBP 108
9 January 2015Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
9 January 2015Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
9 January 2015Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
9 January 2015Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
9 January 2015Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
9 January 2015Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
9 January 2015Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
9 January 2015Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
9 January 2015Statement of capital following an allotment of shares on 11 June 2014
  • GBP 4
9 January 2015Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
9 January 2015Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
9 January 2015Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
9 January 2015Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
9 January 2015Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
9 January 2015Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
9 January 2015Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
9 January 2015Statement of capital following an allotment of shares on 11 June 2014
  • GBP 4
7 January 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014
7 January 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014
18 December 2013Change of share class name or designation
18 December 2013Change of share class name or designation
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
3 December 2013Company name changed 6 x w LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
3 December 2013Company name changed 6 x w LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
Sign up now to grow your client base. Plans & Pricing