Advanced company searchLink opens in new window

4SCORE LIMITED

Company number 06994348

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
29 Oct 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
06 Jul 2015 AA Accounts for a dormant company made up to 31 August 2014
19 Nov 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
30 May 2014 AA Accounts for a dormant company made up to 31 August 2013
07 Oct 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
29 Oct 2012 AA Accounts for a dormant company made up to 31 August 2012
29 Oct 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
24 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2011 AA Accounts for a dormant company made up to 31 August 2011
21 Dec 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Miss Crystal D'esprit on 30 July 2011
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
05 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
30 Nov 2009 AP01 Appointment of Miss Crystal D'esprit as a director
30 Nov 2009 SH01 Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100
19 Aug 2009 NEWINC Incorporation