Advanced company searchLink opens in new window

BBB SIXTEEN LTD

Company number 13368499

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2023 DS01 Application to strike the company off the register
21 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
09 Aug 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
28 Jul 2023 AD01 Registered office address changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA England to Boom Battle Bar Oxford Street Ground Floor and Basement Level 70-88 Oxford Street London W1D 1BS on 28 July 2023
16 Dec 2022 AP03 Appointment of Miss Joanne Katherine Briscoe as a secretary on 16 December 2022
01 Dec 2022 PSC05 Change of details for Bbb Ventures Ltd as a person with significant control on 23 November 2021
17 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
13 Oct 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
10 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
10 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
26 Jan 2022 AD01 Registered office address changed from Anglia House 6 Central Avenue, St. Andrews Business Park Norwich NR7 0HR England to C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA on 26 January 2022
07 Dec 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
06 Dec 2021 TM01 Termination of appointment of Richard James Beese as a director on 23 November 2021
06 Dec 2021 AP01 Appointment of Mr Graham John Bird as a director on 23 November 2021
06 Dec 2021 AP01 Appointment of Mr Richard John Harpham as a director on 23 November 2021
28 Oct 2021 CERTNM Company name changed bbb one ii LTD\certificate issued on 28/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-26
12 Oct 2021 CERTNM Company name changed bbb sixteen LTD\certificate issued on 12/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-07