Advanced company searchLink opens in new window

21ST CENTURY CINEMA LIMITED

Company number 06831566

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2015 DS01 Application to strike the company off the register
27 Nov 2014 TM01 Termination of appointment of Richard Pringle Pearey as a director on 27 November 2014
20 Nov 2014 MR04 Satisfaction of charge 068315660002 in full
29 Sep 2014 CH01 Director's details changed for Mr Richard Pringle Pearey on 24 September 2014
20 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 826.64
13 Feb 2014 MEM/ARTS Memorandum and Articles of Association
10 Jan 2014 SH02 Consolidation of shares on 30 November 2013
10 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2014 MR04 Satisfaction of charge 1 in full
19 Dec 2013 MR01 Registration of charge 068315660002, created on 30 November 2013
16 Dec 2013 TM01 Termination of appointment of Michael Jonathan Bayer as a director on 30 November 2013
16 Dec 2013 TM01 Termination of appointment of Rupert Thomas Ingress Bell as a director on 30 November 2013
16 Dec 2013 AP01 Appointment of Ms Claire Alison Ainsworth as a director on 30 November 2013
16 Dec 2013 AP01 Appointment of Mr Richard Pringle Pearey as a director on 30 November 2013
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Sep 2013 SH20 Statement by directors
09 Sep 2013 SH19 Statement of capital on 9 September 2013
  • GBP 826.640
09 Sep 2013 CAP-SS Solvency statement dated 19/08/13
09 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 25/03/2013
13 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
10 Dec 2012 AA