Advanced company searchLink opens in new window

21ST CENTURY ALPHA LIMITED

Company number 10119342

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)
06 Nov 2024 AD01 Registered office address changed from Orchard Mallow Harewood Road Collingham Wetherby LS22 5BZ England to 2nd Floor Minerva House 29 East Parade Leeds LS1 5PS on 6 November 2024
06 Nov 2024 LIQ02 Statement of affairs
06 Nov 2024 600 Appointment of a voluntary liquidator
06 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-24
11 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2022 DS01 Application to strike the company off the register
28 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
27 Jan 2022 AD01 Registered office address changed from 104 Leeds Road Harrogate North Yorkshire HG2 8HB England to Orchard Mallow Harewood Road Collingham Wetherby LS22 5BZ on 27 January 2022
21 Jun 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
15 Apr 2020 CH01 Director's details changed for Mr Elliot Russell David Newman on 15 April 2020
15 Apr 2020 PSC04 Change of details for Mr Elliot Russell David Newman as a person with significant control on 15 April 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
30 Apr 2019 PSC04 Change of details for Mr Elliot Russell David Newman as a person with significant control on 12 April 2016
16 Apr 2019 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
16 Apr 2019 AD02 Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Jul 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
04 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2018 AA Total exemption full accounts made up to 30 April 2017