FOUR CORNERS GLOBAL SOURCING SERVICES LTD
Company number 08083345
- Company Overview for FOUR CORNERS GLOBAL SOURCING SERVICES LTD (08083345)
- Filing history for FOUR CORNERS GLOBAL SOURCING SERVICES LTD (08083345)
- People for FOUR CORNERS GLOBAL SOURCING SERVICES LTD (08083345)
- More for FOUR CORNERS GLOBAL SOURCING SERVICES LTD (08083345)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
09 Mar 2023 | AD01 | Registered office address changed from 13 High Street East Glossop SK13 8DA England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 9 March 2023 | |
09 Mar 2023 | PSC01 | Notification of Albert Basson as a person with significant control on 9 March 2023 | |
09 Mar 2023 | PSC07 | Cessation of Yasser Yehya as a person with significant control on 9 March 2023 | |
09 Mar 2023 | TM02 | Termination of appointment of Sandra Yvonne Yehya as a secretary on 9 March 2023 | |
09 Mar 2023 | TM01 | Termination of appointment of Yasser Yehya as a director on 9 March 2023 | |
09 Mar 2023 | AP01 | Appointment of Mr Albert Basson as a director on 9 March 2023 | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2022 | AD01 | Registered office address changed from 160 Green Park Road Skircoat Green Halifax West Yorkshire HX3 0SP to 13 High Street East Glossop SK13 8DA on 13 July 2022 | |
08 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
07 Jul 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
07 Jul 2022 | TM01 | Termination of appointment of Melanie Jones as a director on 26 June 2022 | |
07 Jul 2022 | PSC07 | Cessation of Melanie Jones as a person with significant control on 26 June 2022 | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
23 Jan 2020 | CS01 | Confirmation statement made on 6 May 2019 with no updates |