Advanced company searchLink opens in new window

21ST CENTURY FINANCE LTD

Company number 09891525

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted