Advanced company searchLink opens in new window

4ITGIRLS LIMITED

Company number 06645313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Apr 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP .99999
29 Apr 2015 TM01 Termination of appointment of Nicholas Lloyd Washbourne as a director on 28 April 2015
29 Apr 2015 TM01 Termination of appointment of Adam Oldfield as a director on 28 April 2015
29 Apr 2015 TM01 Termination of appointment of Christopher James Mcclellan as a director on 28 April 2015
29 Apr 2015 TM01 Termination of appointment of Ryan Fronda as a director on 28 April 2015
29 Apr 2015 TM01 Termination of appointment of Nicholas Lloyd Washbourne as a director on 28 April 2015
29 Apr 2015 TM01 Termination of appointment of Ryan Fronda as a director on 28 April 2015
29 Apr 2015 TM01 Termination of appointment of Christopher James Mcclellan as a director on 28 April 2015
29 Apr 2015 TM01 Termination of appointment of Adam Oldfield as a director on 28 April 2015
01 Sep 2014 AA Micro company accounts made up to 30 November 2013
18 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP .99999
18 Feb 2014 AP01 Appointment of Mr Christopher James Mcclellan as a director
17 Feb 2014 AP01 Appointment of Mr Adam Oldfield as a director
17 Feb 2014 AP01 Appointment of Mr Nicholas Lloyd Washbourne as a director
17 Feb 2014 AP01 Appointment of Mr Ryan Fronda as a director
17 Feb 2014 CH01 Director's details changed for Miss Alexis Maria Fronda on 21 October 2013
17 Feb 2014 CH01 Director's details changed for Anna Gracia Fronda on 21 October 2013
31 Oct 2013 AD01 Registered office address changed from 6 Elsfred Road Hill Head Fareham Hampshire PO14 3NJ United Kingdom on 31 October 2013
02 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
19 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
08 Aug 2012 AD01 Registered office address changed from Unit 1 Mile Barn Farm Industrial Estate Hemel Hempstead Road Dagnall Hertfordshire HP4 1QR on 8 August 2012