- Company Overview for 4C DORMANT LIMITED (08246669)
- Filing history for 4C DORMANT LIMITED (08246669)
- People for 4C DORMANT LIMITED (08246669)
- Charges for 4C DORMANT LIMITED (08246669)
- More for 4C DORMANT LIMITED (08246669)
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
|
|
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
|
|
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
|
|
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 |