Advanced company searchLink opens in new window

021 LIMITED

Company number 02993613

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)
27 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2010 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2010 4.68 Liquidators' statement of receipts and payments to 29 June 2010
29 Mar 2010 LIQ MISC Insolvency:s/s cert. Release of liquidator
01 Dec 2009 600 Appointment of a voluntary liquidator
01 Dec 2009 LIQ MISC OC Court order insolvency:replacement of liquidator
01 Dec 2009 4.40 Notice of ceasing to act as a voluntary liquidator
15 Jul 2009 287 Registered office changed on 15/07/2009 from ground floor 84 eccleston square london SW1V 1PX
14 Jul 2009 4.70 Declaration of solvency
14 Jul 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-30
14 Jul 2009 600 Appointment of a voluntary liquidator
15 Dec 2008 363a Return made up to 12/11/08; full list of members
31 Jul 2008 AA Full accounts made up to 31 December 2007
04 Apr 2008 AA Full accounts made up to 31 December 2006
17 Mar 2008 288a Director appointed william harry iii
12 Mar 2008 288b Appointment Terminated Director kathryn herrick
31 Jan 2008 288a New secretary appointed
25 Jan 2008 288b Director resigned
25 Jan 2008 288b Secretary resigned
14 Nov 2007 363a Return made up to 12/11/07; full list of members
09 Oct 2007 AA Full accounts made up to 31 December 2005
03 Sep 2007 288b Director resigned
31 Aug 2007 288b Director resigned
25 Jun 2007 287 Registered office changed on 25/06/07 from: 55 newman street london W1T 3EB
14 Apr 2007 353 Location of register of members