Advanced company searchLink opens in new window

LICENSED 4U LIMITED

Company number 06771203

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
18 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AD01 Registered office address changed from The Studio 23 Thames Street Hampton Middlesex TW12 2EW England on 10 January 2013
08 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from Central House 124 High Street Hampton Hill Hampton Middlesex TW12 1NS England on 8 January 2013
14 Dec 2012 AD01 Registered office address changed from The Studio 23 Thames Street Hampton Middlesex TW12 2EW England on 14 December 2012
10 Dec 2012 AP01 Appointment of Mr Wilhelmus Pieter Bernard Reefman as a director on 19 October 2012
19 Oct 2012 TM01 Termination of appointment of Adam Anthony Prichard as a director on 19 October 2012
12 Oct 2012 AP01 Appointment of Mr Adam Anthony Prichard as a director on 12 October 2012
12 Oct 2012 TM01 Termination of appointment of Adam Anthony Prichard as a director on 12 October 2012
23 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Mr Adam Anthony Prichard on 10 December 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Feb 2011 TM01 Termination of appointment of Roger Large as a director
16 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
10 Sep 2010 TM01 Termination of appointment of Nigel Wayne as a director