Advanced company searchLink opens in new window

16BRANDS LIMITED

Company number SC400340

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2016 DS01 Application to strike the company off the register
04 Mar 2016 CH01 Director's details changed for Stephen David Villiers on 1 March 2016
04 Mar 2016 AD01 Registered office address changed from 3C Brandon Street Edinburgh EH3 5DX to 12/2 Eildon Street Edinburgh EH3 5JU on 4 March 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Jun 2014 AD01 Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ on 12 June 2014
11 Jun 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
30 May 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 18 February 2013
  • GBP 100
23 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
29 Jun 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 90
29 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
13 Feb 2012 TM01 Termination of appointment of Andrew Williamson as a director
09 Jan 2012 CERTNM Company name changed mn nova 56 LIMITED\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2011-12-21
  • NM01 ‐ Change of name by resolution
30 Dec 2011 AP01 Appointment of Stephen David Villiers as a director
26 May 2011 NEWINC Incorporation