Advanced company searchLink opens in new window

121 HOLDINGS LIMITED

Company number 03224305

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2013 DS01 Application to strike the company off the register
22 Aug 2013 SH20 Statement by Directors
22 Aug 2013 CAP-SS Solvency Statement dated 21/08/13
22 Aug 2013 SH19 Statement of capital on 22 August 2013
  • GBP 1
22 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 21/08/2013
  • RES06 ‐ Resolution of reduction in issued share capital
06 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
02 Aug 2013 CH01 Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013
10 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
02 Apr 2013 AA01 Previous accounting period shortened from 29 December 2012 to 30 September 2012
08 Oct 2012 AP01 Appointment of Mr. Timothy Walter Gregory as a director on 19 September 2012
08 Oct 2012 AP01 Appointment of Mr. Robert David Anderson as a director on 19 September 2012
08 Oct 2012 AP01 Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director on 19 September 2012
08 Oct 2012 TM01 Termination of appointment of Alice Rivers as a director on 19 September 2012
08 Oct 2012 TM01 Termination of appointment of Gavin Peter Griggs as a director on 19 September 2012
21 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
20 Dec 2011 AP04 Appointment of Logica Cosec Limited as a secretary on 7 December 2011
20 Dec 2011 AP01 Appointment of Mr Gavin Peter Griggs as a director on 7 December 2011
20 Dec 2011 TM01 Termination of appointment of Seamus Declan Keating as a director on 7 December 2011
20 Dec 2011 TM02 Termination of appointment of Logica International Limited as a secretary on 7 December 2011
04 Oct 2011 CC04 Statement of company's objects
04 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 22/09/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities