XYZ 2016 LIMITED

C/O Mcbrides Accountants Llp Nexus House C/O Mcbrides Accountants Llp Nexus House, Sidcup, DA14 5DA, Kent
StatusDISSOLVED
Company No.06904877
CategoryPrivate Limited Company
Incorporated13 May 2009
Age14 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 11 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2010 to 30/11/2009

Documents

View document PDF

Incorporation company

Date: 13 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIAL OPTICS LTD

FLAT 1 YORK CHAMBERS,SWANSEA,SA1 3LZ

Number:10195555
Status:ACTIVE
Category:Private Limited Company

APPLEACRE LODGES LIMITED

TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ

Number:10832422
Status:ACTIVE
Category:Private Limited Company

CAMERON FINANCIAL LIMITED

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

LEADS UP LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source