- Company Overview for 4D PROPERTY SOLUTIONS LIMITED (07454327)
- Filing history for 4D PROPERTY SOLUTIONS LIMITED (07454327)
- People for 4D PROPERTY SOLUTIONS LIMITED (07454327)
- More for 4D PROPERTY SOLUTIONS LIMITED (07454327)
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) |
---|---|---|---|
10 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2022 | DS01 | Application to strike the company off the register | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
29 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Aug 2020 | PSC04 | Change of details for Mr Stanley Ford as a person with significant control on 1 July 2020 | |
25 Aug 2020 | PSC04 | Change of details for Mr Jason Thane Ford as a person with significant control on 1 July 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
17 Aug 2020 | PSC04 | Change of details for Mr Jason Thane Ford as a person with significant control on 1 July 2020 | |
14 Aug 2020 | PSC04 | Change of details for Mr Stanley Ford as a person with significant control on 1 July 2020 | |
13 Aug 2020 | PSC04 | Change of details for Mr Jason Thane Ford as a person with significant control on 13 August 2020 | |
26 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
05 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
21 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Stanley Ford as a person with significant control on 10 July 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Jason Thane Ford as a director on 10 July 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr Stanley Ford as a director on 10 July 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 |