- Company Overview for 21ST CENTURY COMMUNICATIONS LTD (07496246)
- Filing history for 21ST CENTURY COMMUNICATIONS LTD (07496246)
- People for 21ST CENTURY COMMUNICATIONS LTD (07496246)
- More for 21ST CENTURY COMMUNICATIONS LTD (07496246)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 29 January 2016 | |
06 Mar 2017 | AD01 | Registered office address changed from 55 Chelsea Road Aylesbury HP19 7BG England to 13 Wareham Road Lytchett Matravers Poole BH16 6FH on 6 March 2017 | |
27 Jan 2017 | AA01 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from 6 Wedgewood Street Aylesbury HP19 7GA to 55 Chelsea Road Aylesbury HP19 7BG on 8 December 2016 | |
31 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
14 Jan 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 January 2014 | |
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
16 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
30 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
28 May 2012 | TM01 | Termination of appointment of Gary Morgan as a director | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2011 | NEWINC |
Incorporation
|