- Company Overview for SECTOR 21 LIMITED (08082595)
- Filing history for SECTOR 21 LIMITED (08082595)
- People for SECTOR 21 LIMITED (08082595)
- More for SECTOR 21 LIMITED (08082595)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2018 | DS01 | Application to strike the company off the register | |
16 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
22 Mar 2017 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2017-03-22
|
|
08 Nov 2016 | AA | Micro company accounts made up to 31 May 2016 | |
16 Jun 2016 | AA | Micro company accounts made up to 31 May 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | CH01 | Director's details changed for Terence David Jones on 1 June 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from Unit 41 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE to Tredomen Business & Technology Centre Tredomen Park Ystrad Mynach Hengoed Mid Glamorgan CF82 7FN on 21 July 2015 | |
21 Jul 2015 | AD02 | Register inspection address has been changed to 91 st. Martins Road Caerphilly Mid Glamorgan CF83 1EH | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
17 Jun 2013 | CH01 | Director's details changed for Director Terence David Jones on 14 January 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from Unit 38 Evans Business Centre Western Industrial Estate Caerphilly South Wales CF83 1BE on 26 February 2013 | |
22 Jun 2012 | CH01 | Director's details changed for Director Terence David Jones on 1 June 2012 | |
22 Jun 2012 | AD01 | Registered office address changed from Tredomen Business & Technoogy Centre Tredomen Business Park Hengoed Caerphilly CF82 7FN United Kingdom on 22 June 2012 | |
24 May 2012 | NEWINC |
Incorporation
|