- Company Overview for 4SALESTALENT LIMITED (06930671)
- Filing history for 4SALESTALENT LIMITED (06930671)
- People for 4SALESTALENT LIMITED (06930671)
- Charges for 4SALESTALENT LIMITED (06930671)
- More for 4SALESTALENT LIMITED (06930671)
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 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jan 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2012 | DS01 | Application to strike the company off the register | |
15 Oct 2012 | CH01 | Director's details changed for Mr Garry Cox on 30 July 2012 | |
15 Oct 2012 | AD01 | Registered office address changed from 2nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 15 October 2012 | |
28 Jun 2012 | AR01 |
Annual return made up to 11 June 2012 with full list of shareholders
Statement of capital on 2012-06-28
|
|
28 Jun 2012 | CH01 | Director's details changed for Mr Garry Cox on 23 February 2012 | |
25 Jan 2012 | CH01 | Director's details changed for Mr. Garry Cox on 17 January 2012 | |
21 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jan 2012 | TM02 | Termination of appointment of Windsor Accountancy Limited as a secretary on 10 January 2012 | |
27 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Mar 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 October 2010 | |
23 Feb 2011 | CH01 | Director's details changed for Mr. Garry Cox on 1 September 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Mr. Garry Cox on 1 March 2010 | |
17 Nov 2009 | CH04 | Secretary's details changed for Windsor Accountancy Limited on 1 October 2009 | |
22 Sep 2009 | 288c | Director's Change of Particulars / garry cox / 17/09/2009 / HouseName/Number was: 52, now: 7 sandhill house; Street was: providence house, now: 3 peel close; Area was: providence place, now: ; Post Town was: maidenhead, now: verwood; Region was: berkshire, now: dorset; Post Code was: SL6 8BF, now: BH13 7QB | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD england | |
11 Jun 2009 | NEWINC | Incorporation |