- Company Overview for FOUR J'S DEVELOPMENT TOOLS LIMITED (03504676)
- Filing history for FOUR J'S DEVELOPMENT TOOLS LIMITED (03504676)
- People for FOUR J'S DEVELOPMENT TOOLS LIMITED (03504676)
- More for FOUR J'S DEVELOPMENT TOOLS LIMITED (03504676)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2024 | DS01 | Application to strike the company off the register | |
07 Mar 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
22 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
18 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2021 | AP01 | Appointment of Mr Jesper Ulsted as a director on 27 May 2021 | |
14 Oct 2021 | AP01 | Appointment of Mr Brian Beattie as a director on 27 May 2021 | |
14 Oct 2021 | TM01 | Termination of appointment of Jean George Schwartz as a director on 27 May 2021 | |
14 Oct 2021 | TM02 | Termination of appointment of Bruno Dignimont as a secretary on 27 May 2021 | |
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
08 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
22 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
05 Apr 2018 | AD01 | Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP England to Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 5 April 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
01 Jun 2017 | AA | Full accounts made up to 31 December 2016 |