- Company Overview for FOUR SEAS INVESTMENT CO. LIMITED (01361374)
- Filing history for FOUR SEAS INVESTMENT CO. LIMITED (01361374)
- People for FOUR SEAS INVESTMENT CO. LIMITED (01361374)
- Charges for FOUR SEAS INVESTMENT CO. LIMITED (01361374)
- More for FOUR SEAS INVESTMENT CO. LIMITED (01361374)
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) |
---|---|---|---|
15 Jul 2017 | MR04 | Satisfaction of charge 11 in full | |
15 Jul 2017 | MR04 | Satisfaction of charge 9 in full | |
20 Apr 2017 | AD01 | Registered office address changed from 130-134 Granville Road London NW2 2LD to C/O Gates Freedman 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 20 April 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 May 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
27 Feb 2015 | MR01 | Registration of charge 013613740020, created on 26 February 2015 | |
27 Feb 2015 | MR01 | Registration of charge 013613740021, created on 26 February 2015 | |
27 Jan 2015 | TM02 | Termination of appointment of Michael Meyer Chontow as a secretary on 23 December 2014 | |
27 Jan 2015 | TM01 | Termination of appointment of Michael Meyer Chontow as a director on 23 December 2014 | |
27 Jan 2015 | AP03 | Appointment of Sidney Shalom Chontow as a secretary on 23 December 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
04 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
21 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Mr Michael Meyer Chontow on 20 January 2012 | |
21 Feb 2012 | CH01 | Director's details changed for David Chontow on 20 January 2012 | |
21 Feb 2012 | CH01 | Director's details changed for Sidney Shalom Chontow on 20 January 2012 | |
21 Feb 2012 | CH03 | Secretary's details changed for Mr Michael Meyer Chontow on 20 January 2012 | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off |