XYZ 2016 LIMITED
Status | DISSOLVED |
Company No. | 06904877 |
Category | Private Limited Company |
Incorporated | 13 May 2009 |
Age | 14 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 6 months, 11 days |
SUMMARY
XYZ 2016 LIMITED is an dissolved private limited company with number 06904877. It was incorporated 14 years, 11 months, 16 days ago, on 13 May 2009 and it was dissolved 1 year, 6 months, 11 days ago, on 18 October 2022. The company address is C/O Mcbrides Accountants Llp Nexus House C/O Mcbrides Accountants Llp Nexus House, Sidcup, DA14 5DA, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 13 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type dormant
Date: 15 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type dormant
Date: 03 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type dormant
Date: 08 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type dormant
Date: 25 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type dormant
Date: 09 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type dormant
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Stewart Needham
Change date: 2017-05-11
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-11
Officer name: Miss Madhu Ahluwalia
Documents
Change person secretary company with change date
Date: 11 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Madhu Ahluwalia
Change date: 2017-05-11
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Certificate change of name company
Date: 11 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed safety label system LIMITED\certificate issued on 11/04/16
Documents
Change of name notice
Date: 11 Apr 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 24 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type dormant
Date: 11 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type dormant
Date: 04 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 03 Jun 2013
Action Date: 12 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Madhu Ahluwalia
Change date: 2013-03-12
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type dormant
Date: 19 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type dormant
Date: 27 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type dormant
Date: 16 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type dormant
Date: 06 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-06
Old address: C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change registered office address company with date old address
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Address
Type: AD01
Old address: Devonshire House 60 Goswell Road London EC1M 7AD
Change date: 2010-06-08
Documents
Legacy
Date: 02 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2010 to 30/11/2009
Documents
Some Companies
FLAT 1 YORK CHAMBERS,SWANSEA,SA1 3LZ
Number: | 10195555 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ
Number: | 10832422 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 3/L 38 WHITEHALL STREET,DUNDEE,DD1 4AF
Number: | SC329254 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARE (DESIGN & FURNITURE) LIMITED
INNOVATION HOUSE,LANCASHIRE,BL2 6TD
Number: | 05662355 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 STAINBURN DRIVE,LEEDS,LS17 6NZ
Number: | 08262242 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIEST END AGRICULTURE LIMITED
MOTTYMEAD FARM THAME ROAD,AYLESBURY,HP18 9BE
Number: | 09127435 |
Status: | ACTIVE |
Category: | Private Limited Company |