- Company Overview for 4SD LIMITED (07521351)
- Filing history for 4SD LIMITED (07521351)
- People for 4SD LIMITED (07521351)
- More for 4SD LIMITED (07521351)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
29 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | CH01 | Director's details changed for Mr David Mcmahon on 1 November 2013 | |
14 Apr 2014 | AD01 | Registered office address changed from Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX England on 14 April 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom on 25 March 2014 | |
08 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
21 Feb 2013 | CH01 | Director's details changed for Mr David Mcmahon on 1 February 2013 | |
09 Jan 2013 | TM01 | Termination of appointment of Jackie Venn as a director | |
03 Dec 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
28 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 20 June 2012
|
|
22 Jun 2012 | CH01 | Director's details changed for Mr David Mcmahon on 17 April 2012 | |
22 Jun 2012 | TM01 | Termination of appointment of Stuart Carter as a director | |
12 Jun 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
27 Jan 2012 | AP01 | Appointment of Jackie Simone Venn as a director | |
26 Jan 2012 | AD01 | Registered office address changed from 5 London Road Rainham Gillingham Kent ME8 7RG England on 26 January 2012 | |
08 Feb 2011 | AD01 | Registered office address changed from 26 Elmfield Road Bromley Kent BR1 1WA England on 8 February 2011 | |
08 Feb 2011 | NEWINC |
Incorporation
|