Advanced company searchLink opens in new window

TWENTY-FIRST CENTURY LAND (NO.7) LIMITED

Company number 06881575

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)
08 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 Oct 2019 LIQ06 Resignation of a liquidator
09 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 1 August 2018
10 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 1 August 2017
12 Aug 2016 AD01 Registered office address changed from 39 High Street London E17 7AD to Gable House 239 Regents Park Road London N3 3LF on 12 August 2016
09 Aug 2016 600 Appointment of a voluntary liquidator
09 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-02
09 Aug 2016 4.70 Declaration of solvency
12 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 275,000
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 275,000
04 Dec 2014 AA Accounts for a small company made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 275,000
10 Dec 2013 AA Accounts for a small company made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
25 Mar 2013 CH01 Director's details changed for Mr Spencer Neil Grant on 25 March 2013
25 Mar 2013 CH01 Director's details changed for Geoffrey Grant on 25 March 2013
25 Mar 2013 CH03 Secretary's details changed for Mr Spencer Neil Grant on 25 March 2013
25 Mar 2013 CH01 Director's details changed for Howard Joseph on 25 March 2013
16 Jan 2013 AA Accounts for a small company made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
18 Oct 2011 AA Accounts for a small company made up to 30 April 2011
06 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
29 Mar 2011 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 29 March 2011