- Company Overview for 4MOST HOMES LIMITED (07677543)
- Filing history for 4MOST HOMES LIMITED (07677543)
- People for 4MOST HOMES LIMITED (07677543)
- Charges for 4MOST HOMES LIMITED (07677543)
- More for 4MOST HOMES LIMITED (07677543)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2018 | DS01 | Application to strike the company off the register | |
10 Jul 2018 | MR04 | Satisfaction of charge 076775430007 in full | |
10 Jul 2018 | MR04 | Satisfaction of charge 076775430005 in full | |
10 Jul 2018 | MR04 | Satisfaction of charge 076775430006 in full | |
29 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
28 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Mar 2018 | MR04 | Satisfaction of charge 076775430008 in full | |
15 Feb 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
07 Jul 2017 | PSC01 | Notification of Nicholas Peter Snow as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Luke Biernat as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Jan Michael Biernat as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
15 Jun 2017 | TM01 | Termination of appointment of Luke Biernat as a director on 15 June 2017 | |
22 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
12 Jun 2015 | MR01 | Registration of charge 076775430008, created on 31 May 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Dec 2014 | MR01 | Registration of charge 076775430007, created on 21 November 2014 | |
03 Dec 2014 | MR01 | Registration of charge 076775430006, created on 21 November 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Nicholas Peter Snow as a director on 22 September 2014 | |
09 Jul 2014 | MR01 | Registration of charge 076775430005, created on 19 June 2014 |