Advanced company searchLink opens in new window

16A LIMITED

Company number 05634094

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2014 DS01 Application to strike the company off the register
09 Jan 2014 AD03 Register(s) moved to registered inspection location
09 Jan 2014 AD02 Register inspection address has been changed
18 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
08 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a dormant company made up to 30 September 2011
21 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Jagdeesh Singh Cheema on 1 October 2010
13 Oct 2011 AD01 Registered office address changed from Millbank Solicitors 109-111 Farringdon Road London EC1R 3BW on 13 October 2011
06 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
25 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
02 Sep 2010 AA01 Current accounting period shortened from 30 November 2010 to 30 September 2010
23 Aug 2010 AD01 Registered office address changed from 44 Upper Belgrave Road Bristol BS8 2XN on 23 August 2010
29 Jul 2010 AP01 Appointment of Jagdeesh Singh Cheema as a director
06 May 2010 TM01 Termination of appointment of Aderyn Hurworth as a director
06 May 2010 TM02 Termination of appointment of Hcs Secretarial Limited as a secretary
03 Mar 2010 MEM/ARTS Memorandum and Articles of Association
24 Feb 2010 CERTNM Company name changed frank presonnel LTD\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
24 Feb 2010 CONNOT Change of name notice
15 Feb 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
12 Feb 2010 CH04 Secretary's details changed for Hcs Secretarial Limited on 23 November 2009
15 Dec 2009 AA Accounts for a dormant company made up to 30 November 2009