SIXTEEN AND PRINCE LTD

Office D Office D, Town Quay, SO14 2AQ, Southampton
StatusDISSOLVED
Company No.10523339
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution04 Jan 2023
Years1 year, 4 months, 11 days

SUMMARY

SIXTEEN AND PRINCE LTD is an dissolved private limited company with number 10523339. It was incorporated 7 years, 5 months, 2 days ago, on 13 December 2016 and it was dissolved 1 year, 4 months, 11 days ago, on 04 January 2023. The company address is Office D Office D, Town Quay, SO14 2AQ, Southampton.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2022

Action Date: 22 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2021

Action Date: 22 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Old address: 119 the Hub 300 Kensal Road London W10 5BE England

Change date: 2020-01-10

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Danielle Bennison Brown

Change date: 2017-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2017-06-20

New address: 119 the Hub 300 Kensal Road London W10 5BE

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Danielle Bennison Brown

Change date: 2016-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Old address: Flat 5, Abney Mews, 22a Bouverie Road London N160AJ England

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2016-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2016-12-13

New address: Flat 5, Abney Mews, 22a Bouverie Road London N160AJ

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCKTON CAPITAL FUND I (SCOTLAND) L.P.

PO BOX 656 EAST WING TRAFALGAR COURT,GUERNSEY,GY1 3PP

Number:SL005661
Status:ACTIVE
Category:Limited Partnership

CREATIVE FORM LIMITED

48 ROYAL DRIVE,BORDON,GU35 0QF

Number:10857940
Status:ACTIVE
Category:Private Limited Company

M & G PROPERTIES LIMITED

MAYFLOWER CARE HOME WERN DDU ROAD, ALLTWEN,SWANSEA,SA8 3JG

Number:05209603
Status:ACTIVE
Category:Private Limited Company

MARU CONCEPTS LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:10182213
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 788 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL020001
Status:ACTIVE
Category:Limited Partnership

TIBBETTS HAULAGE LIMITED

BEAUCHAMP HOUSE,KIDDERMINSTER,DY11 7BG

Number:10807524
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