Advanced company searchLink opens in new window

CENTRAL DISTRIBUTION 21 LIMITED

Company number 12984265

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)
04 Nov 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
28 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 CS01 Confirmation statement made on 20 September 2022 with updates
06 Dec 2022 PSC01 Notification of Keten Parmar as a person with significant control on 19 September 2022
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 PSC07 Cessation of Thomas Richard Gittins as a person with significant control on 19 September 2022
30 Nov 2022 PSC07 Cessation of James Alexander Loffet as a person with significant control on 19 September 2022
12 Oct 2022 AAMD Amended micro company accounts made up to 31 December 2021
18 Jul 2022 AA Micro company accounts made up to 31 December 2021
24 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 June 2022
  • GBP 10
20 Jun 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
26 May 2021 CH01 Director's details changed for Mr Thomas Richard Gittins on 24 May 2021
25 May 2021 PSC04 Change of details for Mr James Alexander Loffet as a person with significant control on 24 May 2021
25 May 2021 PSC04 Change of details for Mr Thomas Richard Gittins as a person with significant control on 24 May 2021
24 May 2021 PSC04 Change of details for Mr James Alexander Loffet as a person with significant control on 24 May 2021
24 May 2021 PSC04 Change of details for Mr Thomas Richard Gittins as a person with significant control on 24 May 2021
18 May 2021 TM01 Termination of appointment of James Alexander Loffet as a director on 6 May 2021
18 May 2021 AD01 Registered office address changed from Confex Cotswold Business Village Moreton in Marsh GL56 0JQ England to Cotswold Business Centre a P Ellis Road Upper Rissington Cheltenham GL54 2QB on 18 May 2021
29 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-29
  • GBP 2