Advanced company searchLink opens in new window

4FRONT DESIGN LIMITED

Company number 07076046

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 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 21 September 2023
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 21 September 2022
29 Sep 2021 AD01 Registered office address changed from 107 107 Marion House 54 Fitzroy Road London NW1 8UD United Kingdom to Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF on 29 September 2021
24 Sep 2021 600 Appointment of a voluntary liquidator
24 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-22
24 Sep 2021 LIQ02 Statement of affairs
11 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2021 CS01 Confirmation statement made on 13 November 2020 with updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2020 AA Micro company accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
23 Aug 2019 PSC01 Notification of Kevin Augustus Kavanagh as a person with significant control on 13 November 2018
23 Aug 2019 PSC07 Cessation of Terrance Kavanagh as a person with significant control on 13 November 2018
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 Apr 2019 TM01 Termination of appointment of Terrance Stephen Kavanagh as a director on 9 April 2019
09 Apr 2019 AD01 Registered office address changed from 4 Thelda Avenue Keyworth Nottingham NG12 5HU England to 107 107 Marion House 54 Fitzroy Road London NW1 8UD on 9 April 2019
08 Apr 2019 AP01 Appointment of Mr Kevin Augustus Kavanagh as a director on 8 April 2019
24 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
06 Jun 2018 AA Micro company accounts made up to 30 November 2017
18 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
21 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates