Advanced company searchLink opens in new window

4 INDIANS LIMITED

Company number 06949247

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2012 SOAS(A) Voluntary strike-off action has been suspended
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2012 DS01 Application to strike the company off the register
16 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
Statement of capital on 2012-07-16
  • GBP 4
16 Jul 2012 TM01 Termination of appointment of Pravin Kumar Sood as a director on 8 April 2012
14 Jul 2012 TM01 Termination of appointment of Pravin Kumar Sood as a director on 8 April 2012
02 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
04 Apr 2011 AA Accounts for a dormant company made up to 31 October 2010
10 Nov 2010 AA01 Previous accounting period extended from 31 July 2010 to 31 October 2010
12 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Sanjay Singh on 1 October 2009
12 Jul 2010 CH01 Director's details changed for Mr Pravin Kumar Sood on 1 October 2009
12 Jul 2010 CH01 Director's details changed for Madan Gopal Pandey on 1 October 2009
12 Jul 2010 CH01 Director's details changed for Mukesh Sharma on 1 October 2009
11 Dec 2009 AD01 Registered office address changed from 1 Omdurman Road Highfield Southampton SO17 1PH on 11 December 2009
01 Jul 2009 NEWINC Incorporation