- Company Overview for 21ST CENTURY ALPHA LIMITED (10119342)
- Filing history for 21ST CENTURY ALPHA LIMITED (10119342)
- People for 21ST CENTURY ALPHA LIMITED (10119342)
- Insolvency for 21ST CENTURY ALPHA LIMITED (10119342)
- More for 21ST CENTURY ALPHA LIMITED (10119342)
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
|
|
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 |