- Company Overview for FOUR-SMITH PROPERTY LTD (07832459)
- Filing history for FOUR-SMITH PROPERTY LTD (07832459)
- People for FOUR-SMITH PROPERTY LTD (07832459)
- More for FOUR-SMITH PROPERTY LTD (07832459)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2021 | DS01 | Application to strike the company off the register | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
03 Dec 2018 | CH01 | Director's details changed for Miss Kate Smith on 1 December 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Nicholas Charles Smith on 20 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Freddie Smith on 20 November 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
01 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
19 Dec 2013 | AR01 | Annual return made up to 2 November 2013 with full list of shareholders | |
19 Dec 2013 | CH01 | Director's details changed for Mr Freddie Smith on 1 October 2013 | |
19 Dec 2013 | CH01 | Director's details changed for Mr Nicholas Charles Smith on 1 October 2013 | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |