- Company Overview for 21ST CENTURY ACCOUNTANTS LIMITED (06624198)
- Filing history for 21ST CENTURY ACCOUNTANTS LIMITED (06624198)
- People for 21ST CENTURY ACCOUNTANTS LIMITED (06624198)
- More for 21ST CENTURY ACCOUNTANTS LIMITED (06624198)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Nov 2013 | AD01 | Registered office address changed from C/O Moss & Co (Direct Accounts) Limited 29 Creek Road Hayling Island Hampshire PO11 9QZ England on 29 November 2013 | |
13 Sep 2013 | AD01 | Registered office address changed from Suite 102 Aarti Chambers Mont Fleuri Victoria Mahe, Seychelles on 13 September 2013 | |
02 Aug 2013 | AD01 | Registered office address changed from 29 Creek Road Hayling Island Hampshire PO11 9QZ England on 2 August 2013 | |
13 Jun 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
31 May 2013 | AR01 |
Annual return made up to 21 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
|
|
31 May 2013 | AP02 | Appointment of Trafalgar Publishing Corporation Limited as a director on 21 May 2013 | |
30 May 2013 | AD01 | Registered office address changed from The Sanderson Centre Lees Lane Gosport PO12 3UL United Kingdom on 30 May 2013 | |
13 May 2013 | TM01 | Termination of appointment of Tracy Gossington as a director on 30 April 2013 | |
10 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2012 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jun 2012 | AR01 |
Annual return made up to 19 June 2012 with full list of shareholders
|
|
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Aug 2011 | TM01 | Termination of appointment of Michael Smith as a director | |
15 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 26 July 2011
|
|
20 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
28 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
23 Jun 2010 | TM01 | Termination of appointment of Liam Mccann as a director | |
27 Apr 2010 | AP01 | Appointment of Liam Mccann as a director | |
27 Apr 2010 | AP01 | Appointment of Tracy Gossington as a director | |
20 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
20 Apr 2010 | RESOLUTIONS |
Resolutions
|