Based in London, 21st Century Energy Ltd was established in 2011, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There is only one director listed for 21st Century Energy Ltd in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITEHOUSE, Grant Leslie | 10 September 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 25 June 2020 | |
AP02 - Appointment of corporate director | 23 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 09 November 2019 | |
AA - Annual Accounts | 07 November 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 October 2019 | |
PSC02 - N/A | 20 June 2019 | |
PSC07 - N/A | 20 June 2019 | |
CS01 - N/A | 19 June 2019 | |
AP01 - Appointment of director | 14 January 2019 | |
TM01 - Termination of appointment of director | 14 January 2019 | |
AP01 - Appointment of director | 10 January 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
MR01 - N/A | 28 September 2018 | |
CS01 - N/A | 06 August 2018 | |
AA01 - Change of accounting reference date | 24 April 2018 | |
AA - Annual Accounts | 05 April 2018 | |
PSC02 - N/A | 21 February 2018 | |
PSC07 - N/A | 21 February 2018 | |
PSC07 - N/A | 21 February 2018 | |
TM01 - Termination of appointment of director | 21 February 2018 | |
TM01 - Termination of appointment of director | 21 February 2018 | |
AP01 - Appointment of director | 21 February 2018 | |
MR04 - N/A | 21 February 2018 | |
PSC05 - N/A | 07 February 2018 | |
CH03 - Change of particulars for secretary | 06 November 2017 | |
AD01 - Change of registered office address | 02 October 2017 | |
CS01 - N/A | 13 July 2017 | |
PSC02 - N/A | 13 July 2017 | |
PSC02 - N/A | 13 July 2017 | |
AA - Annual Accounts | 06 March 2017 | |
AR01 - Annual Return | 04 July 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 21 July 2014 | |
AD01 - Change of registered office address | 04 July 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 18 December 2012 | |
CH03 - Change of particulars for secretary | 16 October 2012 | |
TM02 - Termination of appointment of secretary | 12 September 2012 | |
TM02 - Termination of appointment of secretary | 11 September 2012 | |
AP03 - Appointment of secretary | 10 September 2012 | |
AR01 - Annual Return | 10 July 2012 | |
CH03 - Change of particulars for secretary | 18 April 2012 | |
SH01 - Return of Allotment of shares | 27 March 2012 | |
SH01 - Return of Allotment of shares | 27 March 2012 | |
RESOLUTIONS - N/A | 16 March 2012 | |
MG01 - Particulars of a mortgage or charge | 09 March 2012 | |
SH01 - Return of Allotment of shares | 08 March 2012 | |
AP01 - Appointment of director | 23 February 2012 | |
TM01 - Termination of appointment of director | 23 February 2012 | |
AP01 - Appointment of director | 23 February 2012 | |
NEWINC - New incorporation documents | 29 June 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 September 2018 | Outstanding |
N/A |
Debenture | 07 March 2012 | Fully Satisfied |
N/A |