- Company Overview for 21ST CENTURY FRANCHISING UK LTD (06822865)
- Filing history for 21ST CENTURY FRANCHISING UK LTD (06822865)
- People for 21ST CENTURY FRANCHISING UK LTD (06822865)
- More for 21ST CENTURY FRANCHISING UK LTD (06822865)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
09 Mar 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2016 | DS01 | Application to strike the company off the register | |
08 Feb 2016 | TM01 | Termination of appointment of Nigel David Bearman as a director on 5 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Sidney Nhavira as a director on 4 February 2016 | |
10 Sep 2015 | CERTNM |
Company name changed 21ST century franchising LTD\certificate issued on 10/09/15
|
|
09 Sep 2015 | AD01 | Registered office address changed from 16-18 Market Place Newbury Berkshire RG14 5BD to 87 Southampton Street Reading RG1 2QU on 9 September 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
19 Jun 2013 | AD04 | Register(s) moved to registered office address | |
08 Jan 2013 | AD01 | Registered office address changed from 16-18 Market Market Place Newbury Berkshire RG14 5BD United Kingdom on 8 January 2013 | |
08 Jan 2013 | AD01 | Registered office address changed from Ibex House 85 Southampton Street Reading Berkshire RG1 2QU United Kingdom on 8 January 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
02 Jul 2012 | CH01 | Director's details changed for Mr Nigel David Bearman on 28 June 2012 | |
13 Mar 2012 | AD01 | Registered office address changed from Ibex House 85 Southampton Street Reading Berkshrie RG1 2QU United Kingdom on 13 March 2012 | |
13 Mar 2012 | AD01 | Registered office address changed from B3 Acre Rd Acre Business Park, Acre Road Reading RG2 0SA United Kingdom on 13 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |