Advanced company searchLink opens in new window

21ST CENTURY COMMUNICATIONS LTD

Company number 07496246

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)
07 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2017 AA Total exemption small company accounts made up to 29 January 2016
06 Mar 2017 AD01 Registered office address changed from 55 Chelsea Road Aylesbury HP19 7BG England to 13 Wareham Road Lytchett Matravers Poole BH16 6FH on 6 March 2017
27 Jan 2017 AA01 Previous accounting period shortened from 30 January 2016 to 29 January 2016
08 Dec 2016 AD01 Registered office address changed from 6 Wedgewood Street Aylesbury HP19 7GA to 55 Chelsea Road Aylesbury HP19 7BG on 8 December 2016
31 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
23 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
05 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
28 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
14 Jan 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 January 2014
09 Dec 2013 AA Accounts for a dormant company made up to 31 January 2013
19 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
16 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
30 May 2012 DISS40 Compulsory strike-off action has been discontinued
29 May 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
28 May 2012 TM01 Termination of appointment of Gary Morgan as a director
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted