- Company Overview for 4M GBR LTD (08300241)
- Filing history for 4M GBR LTD (08300241)
- People for 4M GBR LTD (08300241)
- More for 4M GBR LTD (08300241)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
16 Jul 2018 | AD01 | Registered office address changed from 28 Boden Drive Willaston Nantwich CW5 7HP to 31 Wellington Road Nantwich CW5 7ED on 16 July 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
28 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 May 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-04-04
|
|
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2012 | NEWINC | Incorporation |