Advanced company searchLink opens in new window

22ND CENTURY PROPERTIES LIMITED

Company number 08311640

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2018 DS01 Application to strike the company off the register
03 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with updates
14 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
01 Sep 2016 AP01 Appointment of Mr Thomas Christopher Lonergan as a director on 27 May 2016
01 Sep 2016 AD01 Registered office address changed from 10 Western Road Romford Essex RM1 3JT to Heron Cottage 197 Brentwood Road Herongate Brentwood Essex CM13 3PH on 1 September 2016
15 Mar 2016 TM01 Termination of appointment of Thomas Christopher Lonergan as a director on 1 March 2016
15 Mar 2016 CH01 Director's details changed for Mr Thomas Christopher Lonergan on 1 March 2016
09 Feb 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 300
09 Feb 2016 AA Accounts for a dormant company made up to 30 November 2015
21 Dec 2015 AP01 Appointment of Mr Thomas Christopher Lonergan as a director on 12 October 2015
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 300
11 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
31 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 13 February 2014
  • GBP 100
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 4.00
22 Jan 2014 AP03 Appointment of Mr Thomas Christopher Lonergan as a secretary
22 Jan 2014 AP03 Appointment of Miss Rosie Jane Lonergan as a secretary
09 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
09 Sep 2013 CH01 Director's details changed for Mr Christopher John Lonergan on 6 September 2013
28 Nov 2012 NEWINC Incorporation