Company number 07284677
Status Active
Incorporation Date 15 June 2010
Company Type Private Limited Company
Address 1ST FLOOR, 1-3 SUN STREET, LONDON, ENGLAND, EC2A 2EP
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-12-15
; Group of companies' accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
GBP 100
. The most likely internet sites of 6CATS COMPLIANCE LTD. are www.6catscompliance.co.uk, and www.6cats-compliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.6cats Compliance Ltd is a Private Limited Company.
The company registration number is 07284677. 6cats Compliance Ltd has been working since 15 June 2010.
The present status of the company is Active. The registered address of 6cats Compliance Ltd is 1st Floor 1 3 Sun Street London England Ec2a 2ep. . REILLY, Michelle is a Director of the company. Director HALL, Charles Simon St John has been resigned. Director CXC DIRECTORS LIMITED has been resigned. The company operates in "Combined office administrative service activities".
Current Directors
Resigned Directors
Director
CXC DIRECTORS LIMITED
Resigned: 31 January 2012
Appointed Date: 15 June 2010
6CATS COMPLIANCE LTD. Events
20 Dec 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-12-15
20 Sep 2016
Group of companies' accounts made up to 31 December 2015
21 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
07 Oct 2015
Registered office address changed from 65 London Wall Suites 33-39 London EC2M 5TU to 1st Floor 1-3 Sun Street London EC2A 2EP on 7 October 2015
25 Sep 2015
Group of companies' accounts made up to 31 December 2014
...
... and 12 more events
07 Feb 2012
Termination of appointment of Charles Hall as a director
04 Jan 2012
Company name changed cxc advantage 13 LTD\certificate issued on 04/01/12
-
RES15 ‐
Change company name resolution on 2012-01-03
-
NM01 ‐
Change of name by resolution
03 Jan 2012
Appointment of Michelle Reilly as a director
26 Aug 2011
Annual return made up to 15 June 2011 with full list of shareholders
15 Jun 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
3 September 2012
Rent deposit deed
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: With full title guarantee the sum of £12,750 or such other…
3 September 2012
Rent deposit deed
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: With full title guarantee the sum of £5,450 or such other…