- Company Overview for FOUR QUARTERS (HOLDINGS) LIMITED (08180068)
- Filing history for FOUR QUARTERS (HOLDINGS) LIMITED (08180068)
- People for FOUR QUARTERS (HOLDINGS) LIMITED (08180068)
- More for FOUR QUARTERS (HOLDINGS) LIMITED (08180068)
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) |
---|---|---|---|
14 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | CONNOT | Change of name notice | |
07 Sep 2018 | RP04AP01 | Second filing for the appointment of Mario Kuno Frick as a director | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 25 Bedford Square London England and Wales WC1B 3HH United Kingdom to 12 Conqueror Court Sittingbourne Kent ME10 5BH on 20 November 2017 | |
18 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2017 | PSC07 | Cessation of Jason Howard Dobson as a person with significant control on 14 February 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
16 Nov 2017 | PSC07 | Cessation of Bank Frick & Co. Ag as a person with significant control on 6 April 2016 | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2017 | AD01 | Registered office address changed from , 7 Cavendish Square London, W1G 0PE to 25 Bedford Square London England and Wales WC1B 3HH on 27 February 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Jason Howard Dobson as a director on 13 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Donald Gordon Brian Shaw as a director on 13 February 2017 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Feb 2017 | TM01 | Termination of appointment of Donald Gordon Brian Shaw as a director on 13 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Jason Howard Dobson as a director on 13 February 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
01 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
28 Jul 2016 | AP01 | Appointment of Jason Howard Dobson as a director on 14 November 2015 | |
28 Jul 2016 | TM02 | Termination of appointment of Blackstar Corporate Services Llp as a secretary on 9 October 2015 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr William Martin John Kelly on 1 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
27 Apr 2015 | TM01 | Termination of appointment of Fiona Mercedes Dobson as a director on 20 April 2015 |