Advanced company searchLink opens in new window

FOUR CORNERS GLOBAL SOURCING SERVICES LTD

Company number 08083345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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