- Company Overview for FOUR C LIMITED (06644453)
- Filing history for FOUR C LIMITED (06644453)
- People for FOUR C LIMITED (06644453)
- More for FOUR C LIMITED (06644453)
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) |
---|---|---|---|
21 Jan 2025 | AD01 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 21 January 2025 | |
17 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Sep 2023 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 19 September 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
20 Jan 2021 | TM02 | Termination of appointment of Stuart Anthony Peters as a secretary on 23 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Stuart Anthony Peters as a director on 23 December 2020 | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
23 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 27 December 2018
|
|
17 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
09 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2017 | AD01 | Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates |