Advanced company searchLink opens in new window

21ST CENTURY FRANCHISING UK LTD

Company number 06822865

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
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
  • GBP 100
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
  • GBP 100
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