ADANI SIXTEEN A LIMITED

10 Queen Street Place, London, EC4R 1AG, United Kingdom
StatusDISSOLVED
Company No.11623392
CategoryPrivate Limited Company
Incorporated15 Oct 2018
Age5 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years6 months, 12 days

SUMMARY

ADANI SIXTEEN A LIMITED is an dissolved private limited company with number 11623392. It was incorporated 5 years, 7 months, 19 days ago, on 15 October 2018 and it was dissolved 6 months, 12 days ago, on 21 November 2023. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-08-23

Documents

View document PDF

Legacy

Date: 23 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/07/23

Documents

View document PDF

Resolution

Date: 23 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-16

Psc name: Sbe Sixteen a Holdings Limited

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sbe sixteen a LIMITED\certificate issued on 17/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

New address: 10 Queen Street Place London EC4R 1AG

Old address: 69 Grosvenor Street London W1K 3JP United Kingdom

Change date: 2021-10-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sbe Sixteen a Holdings Limited

Change date: 2021-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raman Nanda

Termination date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Clavel

Termination date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Adam Westhead

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mr Sanjay Newatia

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2020

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 16/01/20 Statement of Capital gbp 1 16/01/20 Statement of Capital usd 601

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2020

Action Date: 28 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-28

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Clavel

Appointment date: 2020-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Westhead

Appointment date: 2020-03-17

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2020-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-15

Capital : 1 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Nov 2018

Category: Address

Type: AD03

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2018

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-03-31

Documents

View document PDF

Change sail address company with new address

Date: 14 Nov 2018

Category: Address

Type: AD02

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Incorporation company

Date: 15 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9BLOCKS LIMITED

7 LINDLEY STREET,LONDON,E1 3BA

Number:11427908
Status:ACTIVE
Category:Private Limited Company

BOILER EXPERTS N.W LTD

25A BOILER EXPERTS N.W LTD,LIVERPOOL,L4 7XB

Number:11441546
Status:ACTIVE
Category:Private Limited Company

BP TEST PARTNERS LTD

16 WYCHWOOD WAY,LONDON,SE19 1HR

Number:07516897
Status:ACTIVE
Category:Private Limited Company

LIMETREE@SILEBY LTD

WESTGATE HOUSE,LOUGHBOROUGH,LE11 2EH

Number:08855833
Status:ACTIVE
Category:Private Limited Company

STC DEVELOPMENTS LTD

22 MOOR CLOSE LANE,BRADFORD,BD13 2BP

Number:09606417
Status:ACTIVE
Category:Private Limited Company

THE PAINT RESEARCH ASSOCIATION LIMITED

PERA BUSINESS PARK,MELTON MOWBRAY,LE13 0PB

Number:00216387
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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