- Company Overview for 4 3 2 1 (SUB) LIMITED (07194655)
- Filing history for 4 3 2 1 (SUB) LIMITED (07194655)
- People for 4 3 2 1 (SUB) LIMITED (07194655)
- Charges for 4 3 2 1 (SUB) LIMITED (07194655)
- More for 4 3 2 1 (SUB) LIMITED (07194655)
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) |
---|---|---|---|
03 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2011 | AD01 | Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on 3 May 2011 | |
21 Apr 2011 | AR01 |
Annual return made up to 18 March 2011 with full list of shareholders
Statement of capital on 2011-04-21
|
|
11 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Mar 2010 | TM01 | Termination of appointment of Mark Davis as a director | |
23 Mar 2010 | AP01 | Appointment of Damon Bryant as a director | |
18 Mar 2010 | NEWINC | Incorporation |