Advanced company searchLink opens in new window

P21 LIMITED

Company number 04894631

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)
10 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Sep 2012 600 Appointment of a voluntary liquidator
05 Sep 2012 4.20 Statement of affairs with form 4.19
05 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-21
02 Aug 2012 AD01 Registered office address changed from 23 Liddell Road London NW6 2EW on 2 August 2012
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Nov 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
03 Nov 2010 TM02 Termination of appointment of John Boak as a secretary
03 Nov 2010 CH01 Director's details changed for Evelyn Lee on 10 September 2010
02 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
23 Jun 2010 TM01 Termination of appointment of James Hung as a director
09 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ SC increased 26/02/2010
09 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 1,000
26 Oct 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
23 Oct 2009 AA Total exemption full accounts made up to 30 September 2008
01 Sep 2009 288a Director appointed evelyn lee
05 Apr 2009 288b Appointment Terminated Director varna parkhouse
05 Apr 2009 288a Director appointed james hung
25 Mar 2009 288b Appointment Terminated Director john boak
05 Mar 2009 288b Appointment Terminated Director paul nicholson
05 Mar 2009 288a Director appointed varna parkhouse
16 Dec 2008 AA Total exemption full accounts made up to 30 September 2007