- Company Overview for 4 C'S LONDON LIMITED (06597439)
- Filing history for 4 C'S LONDON LIMITED (06597439)
- People for 4 C'S LONDON LIMITED (06597439)
- Insolvency for 4 C'S LONDON LIMITED (06597439)
- More for 4 C'S LONDON LIMITED (06597439)
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 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2013 | AD01 | Registered office address changed from C/O C/O S G Banister & Co 40 Great James Street London WC1N 3HB on 21 June 2013 | |
18 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2013 | |
12 Jun 2012 | AD01 | Registered office address changed from 5 Castle Hill Rioad the Avenue West Ealing London W13 8JP United Kingdom on 12 June 2012 | |
12 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Jun 2011 | AR01 |
Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-06-07
|
|
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
20 May 2010 | AP01 | Appointment of Mr Steven Cripps as a director | |
19 May 2010 | TM01 | Termination of appointment of Debbie Cripps as a director | |
19 May 2010 | TM02 | Termination of appointment of Lorraine Bedward as a secretary | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
22 May 2009 | 363a | Return made up to 20/05/09; full list of members | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from 1ST floor 126-128 uxbridge rd london W13 8QS | |
13 Mar 2009 | 288c | Director's Change of Particulars / debbie cripps / 06/03/2009 / HouseName/Number was: 10, now: 5; Street was: dukes wood drive, now: castle hill parade; Area was: , now: the avenue west ealing; Post Town was: gerrards cross, now: london; Region was: buckinghamshire, now: middlx; Post Code was: SL9 7LR, now: W13 8JP | |
06 Jun 2008 | 288a | Secretary appointed lorraine bedward | |
06 Jun 2008 | 288a | Director appointed debbie cripps | |
20 May 2008 | 288b | Appointment Terminated Director form 10 directors fd LTD | |
20 May 2008 | NEWINC | Incorporation |