Advanced company searchLink opens in new window

4C DORMANT LIMITED

Company number 08246669

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2020 PSC05 Change of details for Plexus Network Limited as a person with significant control on 8 September 2020
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2020 DS01 Application to strike the company off the register
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Feb 2017 AP03 Appointment of Louise Meads as a secretary on 6 February 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
14 Dec 2015 AD01 Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 MR04 Satisfaction of charge 1 in full
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
31 Dec 2014 TM01 Termination of appointment of Michael Woolfrey as a director on 31 December 2014
29 Jul 2014 CERTNM Company name changed infrastructure journal LIMITED\certificate issued on 29/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-29
16 Jul 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
03 Feb 2014 TM02 Termination of appointment of Susanna Elizabeth Genevieve Freeman as a secretary on 30 January 2014
29 Nov 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
24 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders