About

Registered Number: 02621788
Date of Incorporation: 19/06/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: 30 St Paul's Square, Birmingham, West Midlands, B3 1QZ

 

Twenty One Group Ltd was registered on 19 June 1991 and has its registered office in West Midlands, it's status at Companies House is "Dissolved". This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
LIQ13 - N/A 26 November 2018
LIQ03 - N/A 01 February 2018
AD01 - Change of registered office address 15 March 2017
4.68 - Liquidator's statement of receipts and payments 06 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2017
LIQ MISC OC - N/A 04 January 2017
4.40 - N/A 04 January 2017
4.68 - Liquidator's statement of receipts and payments 28 January 2016
4.68 - Liquidator's statement of receipts and payments 28 January 2015
CH01 - Change of particulars for director 19 March 2014
RESOLUTIONS - N/A 09 December 2013
RESOLUTIONS - N/A 09 December 2013
AD01 - Change of registered office address 09 December 2013
4.70 - N/A 09 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2013
DISS40 - Notice of striking-off action discontinued 26 October 2013
AR01 - Annual Return 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 19 March 2013
AD01 - Change of registered office address 07 March 2013
AA01 - Change of accounting reference date 25 September 2012
CH01 - Change of particulars for director 17 July 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH03 - Change of particulars for secretary 06 July 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 15 October 2010
CH01 - Change of particulars for director 17 August 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 11 August 2008
395 - Particulars of a mortgage or charge 07 December 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 06 July 2005
AA - Annual Accounts 19 October 2004
363a - Annual Return 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2004
AA - Annual Accounts 12 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2003
363a - Annual Return 23 June 2003
AA - Annual Accounts 11 December 2002
RESOLUTIONS - N/A 01 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2002
363s - Annual Return 18 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 23 January 2000
363a - Annual Return 22 June 1999
AA - Annual Accounts 22 January 1999
395 - Particulars of a mortgage or charge 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 28 September 1998
363a - Annual Return 27 July 1998
288c - Notice of change of directors or secretaries or in their particulars 27 July 1998
AA - Annual Accounts 02 February 1998
288c - Notice of change of directors or secretaries or in their particulars 30 December 1997
363a - Annual Return 16 July 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
AA - Annual Accounts 04 February 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 July 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 July 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 July 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 July 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 July 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 July 1996
88(2)P - N/A 10 July 1996
88(2)P - N/A 10 July 1996
88(2)P - N/A 10 July 1996
88(2)P - N/A 10 July 1996
88(2)P - N/A 10 July 1996
363a - Annual Return 03 July 1996
287 - Change in situation or address of Registered Office 03 June 1996
CERTNM - Change of name certificate 25 March 1996
AA - Annual Accounts 21 March 1996
288 - N/A 30 November 1995
363s - Annual Return 15 August 1995
AA - Annual Accounts 23 September 1994
363x - Annual Return 18 July 1994
288 - N/A 18 July 1994
AA - Annual Accounts 13 January 1994
363x - Annual Return 23 August 1993
395 - Particulars of a mortgage or charge 17 December 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 11 August 1992
88(2)P - N/A 24 July 1992
363b - Annual Return 29 June 1992
RESOLUTIONS - N/A 15 June 1992
RESOLUTIONS - N/A 15 June 1992
123 - Notice of increase in nominal capital 15 June 1992
AA - Annual Accounts 15 June 1992
288 - N/A 29 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1991
287 - Change in situation or address of Registered Office 13 August 1991
288 - N/A 13 August 1991
288 - N/A 13 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 August 1991
CERTNM - Change of name certificate 01 August 1991
287 - Change in situation or address of Registered Office 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
MISC - Miscellaneous document 19 June 1991
NEWINC - New incorporation documents 19 June 1991

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 2 july 2002 29 November 2007 Outstanding

N/A

Debenture deed 26 June 2002 Outstanding

N/A

Mortgage debenture 08 January 1999 Fully Satisfied

N/A

Mortgage debenture 10 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.