Advanced company searchLink opens in new window

121 CORPORATE LIMITED

Company number 03229987

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2013 DS01 Application to strike the company off the register
28 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 103,809.00
21 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
02 Aug 2013 CH01 Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013
10 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
02 Apr 2013 AA01 Previous accounting period shortened from 29 December 2012 to 30 September 2012
08 Oct 2012 AP01 Appointment of Mr. Timothy Walter Gregory as a director on 19 September 2012
08 Oct 2012 AP01 Appointment of Mr. Robert David Anderson as a director on 19 September 2012
08 Oct 2012 AP01 Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director on 19 September 2012
08 Oct 2012 TM01 Termination of appointment of Alice Rivers as a director on 19 September 2012
08 Oct 2012 TM01 Termination of appointment of Gavin Peter Griggs as a director on 19 September 2012
21 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
20 Dec 2011 TM01 Termination of appointment of Seamus Declan Keating as a director on 7 December 2011
20 Dec 2011 AP04 Appointment of Logica Cosec Limited as a secretary on 7 December 2011
20 Dec 2011 AP01 Appointment of Mr Gavin Peter Griggs as a director on 7 December 2011
20 Dec 2011 TM02 Termination of appointment of Logica International Limited as a secretary on 7 December 2011
04 Oct 2011 CC04 Statement of company's objects
04 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 22/09/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
04 Aug 2011 CH01 Director's details changed for Mrs Alice Rivers on 4 August 2011