Advanced company searchLink opens in new window

21CEN LIMITED

Company number 06373041

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 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2012 TM02 Termination of appointment of Eric Hollinrake as a secretary on 17 July 2012
02 Aug 2012 AP03 Appointment of Gregory Davidson-Shrine as a secretary on 17 July 2012
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2012 DS01 Application to strike the company off the register
22 May 2012 AA Accounts for a dormant company made up to 30 November 2011
11 May 2012 AP01 Appointment of Gregory Davidson-Shrine as a director on 8 May 2012
08 May 2012 TM01 Termination of appointment of Andrew John Robson as a director on 8 May 2012
10 Feb 2012 AP01 Appointment of Iain Peter Mcintosh as a director on 31 January 2012
10 Nov 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
Statement of capital on 2011-11-10
  • GBP 5,000
13 Apr 2011 TM01 Termination of appointment of Philip Hemmings as a director
30 Mar 2011 AA01 Current accounting period extended from 30 September 2011 to 30 November 2011
22 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
15 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
30 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
26 Apr 2010 MA Memorandum and Articles of Association
21 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-15
21 Apr 2010 CONNOT Change of name notice
15 Apr 2010 AP03 Appointment of Eric Hollinrake as a secretary
15 Apr 2010 TM01 Termination of appointment of Nicholas Stacey as a director
15 Apr 2010 TM01 Termination of appointment of Martin Ripley as a director
15 Apr 2010 TM02 Termination of appointment of Andrew Robson as a secretary
13 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
20 Jul 2009 AA Full accounts made up to 30 September 2008
13 Jul 2009 288a Director appointed philip charles hemmings