- Company Overview for 21ST CENTURY ENERGY MEDIA LIMITED (06629497)
- Filing history for 21ST CENTURY ENERGY MEDIA LIMITED (06629497)
- People for 21ST CENTURY ENERGY MEDIA LIMITED (06629497)
- Insolvency for 21ST CENTURY ENERGY MEDIA LIMITED (06629497)
- More for 21ST CENTURY ENERGY MEDIA LIMITED (06629497)
| 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) |
|---|---|---|---|
| 16 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
| 16 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
| 01 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2013 | |
| 08 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2012 | |
| 13 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2011 | |
| 21 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
| 21 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
| 21 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
| 21 Jun 2010 | AD01 | Registered office address changed from 13 Lineacre Close Gillingham Kent ME8 9NW on 21 June 2010 | |
| 06 Apr 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
| 06 Apr 2010 | AR01 | Annual return made up to 25 June 2009 with full list of shareholders | |
| 01 Apr 2010 | RT01 | Administrative restoration application | |
| 02 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 15 Jan 2009 | 288a | Director and secretary appointed duncan smith | |
| 30 Jun 2008 | 288b | Appointment terminated secretary ukf secretaries LIMITED | |
| 30 Jun 2008 | 288b | Appointment terminated director ukf nominees LIMITED | |
| 30 Jun 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 | |
| 25 Jun 2008 | NEWINC | Incorporation |