- Company Overview for 4ITGIRLS LIMITED (06645313)
- Filing history for 4ITGIRLS LIMITED (06645313)
- People for 4ITGIRLS LIMITED (06645313)
- More for 4ITGIRLS LIMITED (06645313)
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
|
|
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
|
|
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 |