-
PROP6 LIMITED - Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
Company Information
- Company registration number
- 05804087
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Monomark House
- 27 Old Gloucester Street
- London
- WC1N 3AX
- England Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-05-03
- Age Of Company 2006-05-03 18 years
- SIC/NACE
- 69109
Ownership
- Beneficial Owners
- Mr Marcus Bernard Giraundel
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-12-28
- Last Date: 2018-12-14
-
PROP6 LIMITED Company Description
- PROP6 LIMITED is a ltd registered in United Kingdom with the Company reg no 05804087. Its current trading status is "live". It was registered 2006-05-03. It has declared SIC or NACE codes as "69109". The latest accounts are filed up to 2018-03-31.It can be contacted at Monomark House .
Get PROP6 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prop6 Limited - Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
- 2006-05-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROP6 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolution-voluntary-strike-off-suspended (2023-07-11) - SOAS(A)
-
liquidation-receiver-cease-to-act-receiver (2023-05-20) - RM02
-
gazette-notice-voluntary (2023-06-13) - GAZ1(A)
-
dissolution-application-strike-off-company (2023-06-06) - DS01
keyboard_arrow_right 2019
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2019-04-16) - REC2
-
confirmation-statement-with-no-updates (2019-01-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-12-28) - AA
-
liquidation-receiver-appointment-of-receiver (2018-01-26) - RM01
-
confirmation-statement-with-no-updates (2018-01-16) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-31) - AA
-
mortgage-satisfy-charge-full (2017-11-23) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-16) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-05) - AD01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-17) - MR01
-
accounts-with-accounts-type-micro-entity (2016-11-30) - AA
-
confirmation-statement-with-updates (2016-12-17) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-micro-entity (2015-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
termination-director-company-with-name-termination-date (2015-12-17) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-micro-entity (2014-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-14) - AR01
-
appoint-person-director-company-with-name (2014-05-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-26) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-21) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-28) - AR01
-
appoint-person-director-company-with-name (2011-01-26) - AP01
-
termination-director-company-with-name (2011-01-25) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-01-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-26) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-11-02) - AP01
-
termination-director-company-with-name (2010-11-01) - TM01
-
change-person-director-company-with-change-date (2010-10-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-11) - AR01
-
appoint-person-director-company-with-name (2010-06-07) - AP01
-
termination-director-company-with-name (2010-06-04) - TM01
-
accounts-with-accounts-type-total-exemption-full (2010-02-16) - AA
-
appoint-corporate-director-company-with-name (2010-01-12) - AP02
-
termination-director-company-with-name (2010-01-12) - TM01
keyboard_arrow_right 2009
-
legacy (2009-01-20) - 288b
-
legacy (2009-01-20) - 288a
-
legacy (2009-06-24) - 363a
-
legacy (2009-01-30) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-12-02) - AA
-
legacy (2008-12-02) - 225
-
legacy (2008-10-09) - 363a
-
legacy (2008-09-02) - 288a
-
legacy (2008-09-02) - 288b
-
accounts-with-accounts-type-dormant (2008-01-22) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-16) - 363a
-
legacy (2007-10-16) - 190
-
legacy (2007-10-16) - 287
-
legacy (2007-10-16) - 353
keyboard_arrow_right 2006
-
legacy (2006-10-05) - 288c
-
incorporation-company (2006-05-03) - NEWINC