- Company Overview for 4 BUSINESS LIMITED (03782650)
- Filing history for 4 BUSINESS LIMITED (03782650)
- People for 4 BUSINESS LIMITED (03782650)
- More for 4 BUSINESS LIMITED (03782650)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
29 Oct 2014 | AP01 | Appointment of Mr Stephen Porter as a director on 5 September 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Richard Maurice Dixon as a director on 5 September 2014 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
01 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2011 | TM01 | Termination of appointment of Colin Forster as a director | |
28 Jul 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
16 May 2011 | AD01 | Registered office address changed from 1St Floor 72 New Bond Street London W1S 1RR on 16 May 2011 | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Jul 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Jul 2009 | 363a | Return made up to 04/06/09; full list of members | |
10 Jun 2009 | 288b | Appointment terminated director ian dunsford | |
14 Jan 2009 | 288a | Director appointed richard maurice dixon | |
14 Jan 2009 | 288a | Director appointed colin forster |