- Company Overview for TWENTY ONE C LIMITED (04275384)
- Filing history for TWENTY ONE C LIMITED (04275384)
- People for TWENTY ONE C LIMITED (04275384)
- More for TWENTY ONE C LIMITED (04275384)
| 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) |
|---|---|---|---|
| 31 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 29 Oct 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
| 23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
| 19 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
| 19 Aug 2017 | AD02 | Register inspection address has been changed from C/O Bhp Mitchells St Michaels Mews 18-22 st. Michaels Road Leeds West Yorkshire LS6 3AW United Kingdom to C/O Bhp Mitchells 17 Barff Lane Brayton Selby YO8 9ET | |
| 18 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
| 12 May 2017 | AD01 | Registered office address changed from 27-29 Headingley Lane Leeds LS6 1BL to 11 Yarn Street Hunslet Leeds LS10 1GJ on 12 May 2017 | |
| 28 Sep 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
| 27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
| 26 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
| 22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
| 21 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
| 16 Jun 2014 | AP01 | Appointment of Mr Liaqat Ali as a director | |
| 16 Jun 2014 | AD01 | Registered office address changed from St Michaels Mews 18-22 St Michaels Road Leeds LS6 3AW England on 16 June 2014 | |
| 16 Jun 2014 | TM01 | Termination of appointment of Christopher Walton as a director | |
| 21 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
| 29 Jul 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
| 22 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
| 07 Sep 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
| 07 Sep 2012 | CH01 | Director's details changed for Mr Christopher Dennys Walton on 26 August 2012 | |
| 23 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |