Advanced company searchLink opens in new window

OLD COMPANY 21 LIMITED

Company number 00089032

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2024 DS01 Application to strike the company off the register
05 Jul 2023 CERTNM Company name changed john morris & sons,LIMITED\certificate issued on 05/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-04
20 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
26 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
20 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
28 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
08 Jan 2020 AD01 Registered office address changed from Schneider Electric Stafford Park 5 Telford TF3 3BL England to Hampden House Great Hampden Great Missenden Bucks HP16 9rd on 8 January 2020
07 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
07 Jan 2020 PSC07 Cessation of Btr Industries Limited as a person with significant control on 18 December 2019
07 Jan 2020 PSC02 Notification of Hampden Plc as a person with significant control on 18 December 2019
07 Jan 2020 AP04 Appointment of Hampden Legal Plc as a secretary on 18 December 2019
07 Jan 2020 TM01 Termination of appointment of Caroline Ann Sands as a director on 18 December 2019
07 Jan 2020 AP01 Appointment of Mr Stephen James Harris as a director on 18 December 2019
07 Jan 2020 TM01 Termination of appointment of Trevor Lambeth as a director on 18 December 2019
07 Jan 2020 AP01 Appointment of Mr George Donald Turner as a director on 18 December 2019
07 Jan 2020 TM02 Termination of appointment of Invensys Secretaries Limited as a secretary on 18 December 2019
11 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
21 May 2018 AA Accounts for a small company made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates