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) |
---|---|---|---|
23 Jan 2020 | RT01 | Administrative restoration application | |
08 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
14 Aug 2018 | AD01 | Registered office address changed from 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ to 160 Green Park Road Skircoat Green Halifax West Yorkshire HX3 0SP on 14 August 2018 | |
04 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
02 Jul 2017 | CS01 | Confirmation statement made on 6 May 2017 with no updates | |
02 Jul 2017 | PSC01 | Notification of Yasser Yehya as a person with significant control on 6 April 2016 | |
02 Jul 2017 | PSC01 | Notification of Melanie Jones as a person with significant control on 6 April 2016 | |
02 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 Jul 2016 | CH01 | Director's details changed for Mr Yasser Yehya on 1 January 2016 | |
28 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
06 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
28 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
25 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
05 Sep 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
11 Jul 2012 | AD01 | Registered office address changed from 63 1535 the Melting Point 3 Firth Street Huddersfield West Yorks HD1 3BB United Kingdom on 11 July 2012 | |
25 May 2012 | NEWINC |
Incorporation
|