- Company Overview for 21ST CENTURY FINANCE LTD (09891525)
- Filing history for 21ST CENTURY FINANCE LTD (09891525)
- People for 21ST CENTURY FINANCE LTD (09891525)
- More for 21ST CENTURY FINANCE LTD (09891525)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2019 | DS01 | Application to strike the company off the register | |
29 Jul 2019 | AD01 | Registered office address changed from 34 Howard Business Park Howard Close Waltham Abbey Essex EN8 9QX England to 94 High Street Needham Market Ipswich IP6 8DG on 29 July 2019 | |
22 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2019 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
21 Jan 2019 | PSC07 | Cessation of Darren Terence Say as a person with significant control on 17 August 2017 | |
21 Jan 2019 | PSC01 | Notification of Stewart Mclean as a person with significant control on 17 August 2017 | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 30 November 2017 | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
15 Dec 2017 | AD01 | Registered office address changed from 40 Dickson Cheshunt Waltham Cross EN7 6HD England to 34 Howard Business Park Howard Close Waltham Abbey Essex EN8 9QX on 15 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Darren Terence Say as a director on 13 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Stewart Mclean as a director on 13 December 2017 | |
24 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
24 Jul 2017 | AD01 | Registered office address changed from 17 Caldbeck Waltham Abbey EN9 1UR England to 40 Dickson Cheshunt Waltham Cross EN7 6HD on 24 July 2017 | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-26
|