Advanced company searchLink opens in new window

TWENTY ONE C LIMITED

Company number 04275384

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)
31 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
31 May 2018 AA Micro company accounts made up to 31 August 2017
19 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
19 Aug 2017 AD02 Register inspection address has been changed from C/O Bhp Mitchells St Michaels Mews 18-22 st. Michaels Road Leeds West Yorkshire LS6 3AW United Kingdom to C/O Bhp Mitchells 17 Barff Lane Brayton Selby YO8 9ET
18 May 2017 AA Total exemption full accounts made up to 31 August 2016
12 May 2017 AD01 Registered office address changed from 27-29 Headingley Lane Leeds LS6 1BL to 11 Yarn Street Hunslet Leeds LS10 1GJ on 12 May 2017
28 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
16 Jun 2014 AP01 Appointment of Mr Liaqat Ali as a director
16 Jun 2014 AD01 Registered office address changed from St Michaels Mews 18-22 St Michaels Road Leeds LS6 3AW England on 16 June 2014
16 Jun 2014 TM01 Termination of appointment of Christopher Walton as a director
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
22 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
07 Sep 2012 CH01 Director's details changed for Mr Christopher Dennys Walton on 26 August 2012
23 May 2012 AA Total exemption small company accounts made up to 31 August 2011