- Company Overview for CENTURY 21 PRODUCTIONS LIMITED (03797818)
- Filing history for CENTURY 21 PRODUCTIONS LIMITED (03797818)
- People for CENTURY 21 PRODUCTIONS LIMITED (03797818)
- More for CENTURY 21 PRODUCTIONS LIMITED (03797818)
| 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) |
|---|---|---|---|
| 17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 25 Jun 2019 | DS01 | Application to strike the company off the register | |
| 25 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
| 30 Jun 2018 | AD01 | Registered office address changed from C/O Pharos Records 27 Old Gloucester Street London WC1N 3AX to C/O Gibson Booth, New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 30 June 2018 | |
| 01 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
| 29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
| 05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
| 20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 15 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
| 13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 20 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
| 17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 08 Sep 2014 | CH01 | Director's details changed for Mr Pandelis Christos Lemos on 5 September 2014 | |
| 28 Aug 2014 | AD01 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to C/O Pharos Records 27 Old Gloucester Street London WC1N 3AX on 28 August 2014 | |
| 28 Jul 2014 | AD01 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 | |
| 18 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
| 23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 09 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
| 25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 13 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
| 01 Aug 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
| 09 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
| 26 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders |