- Company Overview for 21ST CENTURY TOYS LIMITED (07176659)
- Filing history for 21ST CENTURY TOYS LIMITED (07176659)
- People for 21ST CENTURY TOYS LIMITED (07176659)
- More for 21ST CENTURY TOYS LIMITED (07176659)
| 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) |
|---|---|---|---|
| 23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 11 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
| 25 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 03 Jan 2014 | DS01 | Application to strike the company off the register | |
| 23 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
| 23 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 30 March 2013
|
|
| 19 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
| 18 Mar 2013 | CH01 | Director's details changed for Mr Stuart Meechan on 1 August 2012 | |
| 31 Jan 2013 | AD01 | Registered office address changed from 136 Tinshill Road Cookridge Leeds LS16 7PZ England on 31 January 2013 | |
| 17 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 12 Jun 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
| 30 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 15 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
| 14 Mar 2011 | CH01 | Director's details changed for Mr Stuart Meechan on 14 March 2011 | |
| 03 Mar 2010 | NEWINC |
Incorporation
|