- Company Overview for 21IP LTD (06287806)
- Filing history for 21IP LTD (06287806)
- People for 21IP LTD (06287806)
- More for 21IP LTD (06287806)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2014 | DS01 | Application to strike the company off the register | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
17 May 2012 | AD01 | Registered office address changed from 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ United Kingdom on 17 May 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
21 Jun 2011 | TM01 | Termination of appointment of Andrew Welsh as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Andrew Welsh as a director | |
21 Feb 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
22 Sep 2010 | AD01 | Registered office address changed from 28 Riverside Business Centre Victoria Street High Wycombe Bucks HP11 2LT on 22 September 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Andrew Mcclure Welsh on 20 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Tony Garland on 6 June 2010 | |
14 May 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
07 Aug 2009 | 363a | Return made up to 20/06/09; full list of members | |
17 Jun 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
23 Sep 2008 | 88(2) | Ad 02/09/08\gbp si 1@1=1\gbp ic 1/2\ | |
15 Sep 2008 | 363s | Return made up to 20/06/08; full list of members | |
21 Feb 2008 | 288a | New director appointed | |
25 Jul 2007 | CERTNM | Company name changed cti engineering LTD\certificate issued on 25/07/07 |