- Company Overview for 4FRONT DESIGN LIMITED (07076046)
- Filing history for 4FRONT DESIGN LIMITED (07076046)
- People for 4FRONT DESIGN LIMITED (07076046)
- Charges for 4FRONT DESIGN LIMITED (07076046)
- Insolvency for 4FRONT DESIGN LIMITED (07076046)
- More for 4FRONT DESIGN LIMITED (07076046)
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
|
|
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 |