21ST CENTURY STYLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/10/2220 October 2022 Change of details for Mr Rakesh Kumar Sehgal as a person with significant control on 2022-10-12

View Document

20/10/2220 October 2022 Change of details for Mr Paul Sehgal as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Change of details for Mr Paul Sehgal as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Change of details for Mr Rakesh Kumar Sehgal as a person with significant control on 2022-10-12

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SEHGAL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH KUMAR SEHGAL

View Document

17/07/1717 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2017

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM WHITE COURT, CHURCH LANE RIDING MILL NORTHUMBERLAND NE44 6AP

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR TONY VIKRAM SEHGAL

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/08/1115 August 2011 10/07/11 NO CHANGES

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0829 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

06/11/066 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company