Advanced company searchLink opens in new window

M4 INTERNATIONAL LIMITED

Company number 03213527

Filter by category

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
06 May 2021 AD01 Registered office address changed from 19 King George Court the Ridge Derwen Fawr Swansea SA2 8AR to 3 Bryncelyn Close the Bryn Abergavenny Monmouthshire NP7 9AJ on 6 May 2021
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 DS01 Application to strike the company off the register
17 Apr 2021 AA Total exemption full accounts made up to 17 December 2020
16 Sep 2020 AA Total exemption full accounts made up to 17 December 2019
02 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 17 December 2018
02 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 17 December 2017
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 17 December 2016
10 Jul 2017 PSC03 Notification of Fiona Watson as a person with significant control on 1 July 2017
04 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
19 Sep 2016 AA Total exemption full accounts made up to 17 December 2015
17 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-17
  • GBP 20
28 Sep 2015 AA Total exemption full accounts made up to 17 December 2014
17 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 20
13 Feb 2015 AP03 Appointment of Ms Fiona Watson as a secretary on 2 February 2015
13 Feb 2015 TM02 Termination of appointment of Neil Watson as a secretary on 2 January 2015
13 Feb 2015 CH01 Director's details changed for Miss Watson Watson on 2 January 2015
19 Sep 2014 AA Total exemption full accounts made up to 17 December 2013
29 Aug 2014 AP01 Appointment of Miss Watson Watson as a director on 1 August 2014
04 Aug 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20