- Company Overview for 21TH CENTURY SOFT LTD (08158503)
- Filing history for 21TH CENTURY SOFT LTD (08158503)
- People for 21TH CENTURY SOFT LTD (08158503)
- More for 21TH CENTURY SOFT LTD (08158503)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
05 May 2017 | CH04 | Secretary's details changed for Amedia Ltd on 21 April 2017 | |
05 May 2017 | AD01 | Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 5 May 2017 | |
26 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
19 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
26 Jul 2012 | NEWINC |
Incorporation
|