- Company Overview for FOUR TWENTYEIGHT LTD (04678457)
- Filing history for FOUR TWENTYEIGHT LTD (04678457)
- People for FOUR TWENTYEIGHT LTD (04678457)
- More for FOUR TWENTYEIGHT LTD (04678457)
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) |
---|---|---|---|
26 Jan 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2008 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2007 | 363a | Return made up to 10/02/07; full list of members | |
06 Jun 2006 | AA | Total exemption full accounts made up to 31 July 2005 | |
07 Apr 2006 | 363a | Return made up to 10/02/06; full list of members | |
04 Apr 2005 | 363s | Return made up to 10/02/05; full list of members | |
01 Apr 2005 | AA | Total exemption full accounts made up to 31 July 2004 | |
25 Feb 2004 | 363s | Return made up to 10/02/04; full list of members | |
25 Feb 2004 | 363(287) |
Registered office changed on 25/02/04
|
|
29 Dec 2003 | 288a | New director appointed | |
24 Dec 2003 | 225 | Accounting reference date extended from 29/02/04 to 31/07/04 | |
05 Nov 2003 | 288a | New secretary appointed | |
26 Aug 2003 | 288b | Secretary resigned;director resigned | |
19 Aug 2003 | 288a | New director appointed | |
13 Aug 2003 | CERTNM | Company name changed cider house estates LIMITED\certificate issued on 13/08/03 | |
05 Mar 2003 | 288a | New secretary appointed;new director appointed | |
05 Mar 2003 | 288b | Secretary resigned | |
05 Mar 2003 | 288b | Director resigned | |
03 Mar 2003 | 287 | Registered office changed on 03/03/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX | |
26 Feb 2003 | NEWINC | Incorporation |