Advanced company searchLink opens in new window

21ST CENTURY SERVICES LIMITED

Company number SC316084

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)
18 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2011 SOAS(A) Voluntary strike-off action has been suspended
30 Dec 2010 DS01 Application to strike the company off the register
02 Jun 2010 TM02 Termination of appointment of Sally Flegg as a secretary
03 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
Statement of capital on 2010-03-03
  • GBP 10
03 Mar 2010 CH01 Director's details changed for James Proctor Anderson on 7 February 2010
03 Mar 2010 CH01 Director's details changed for Shewa Lemma Anderson on 7 February 2010
17 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
05 Mar 2009 363a Return made up to 07/02/09; full list of members
06 Aug 2008 AA Total exemption small company accounts made up to 31 January 2008
28 Jul 2008 225 Accounting reference date shortened from 31/03/2008 to 31/01/2008
18 Feb 2008 363a Return made up to 07/02/08; full list of members
12 Oct 2007 410(Scot) Partic of mort/charge *
05 Jul 2007 288c Secretary's particulars changed
02 Mar 2007 88(2)R Ad 07/02/07--------- £ si 1@1=1 £ ic 9/10
02 Mar 2007 288a New secretary appointed
02 Mar 2007 288a New director appointed
02 Mar 2007 288a New director appointed
19 Feb 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
16 Feb 2007 288b Secretary resigned
16 Feb 2007 288b Director resigned
07 Feb 2007 NEWINC Incorporation