- Company Overview for TWENTY-FIRST CENTURY LAND (NO.7) LIMITED (06881575)
- Filing history for TWENTY-FIRST CENTURY LAND (NO.7) LIMITED (06881575)
- People for TWENTY-FIRST CENTURY LAND (NO.7) LIMITED (06881575)
- Charges for TWENTY-FIRST CENTURY LAND (NO.7) LIMITED (06881575)
- Insolvency for TWENTY-FIRST CENTURY LAND (NO.7) LIMITED (06881575)
- More for TWENTY-FIRST CENTURY LAND (NO.7) LIMITED (06881575)
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
|
|
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
|
|
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
|
|
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
|
|
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 |