- Company Overview for 4 C CHANGE LTD (08513162)
- Filing history for 4 C CHANGE LTD (08513162)
- People for 4 C CHANGE LTD (08513162)
- More for 4 C CHANGE LTD (08513162)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2018 | DS01 | Application to strike the company off the register | |
25 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | CH01 | Director's details changed for Ms Nicola Coles on 6 January 2015 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
03 May 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 30 April 2014 | |
03 May 2013 | AP01 | Appointment of Ms Nicola Coles as a director | |
01 May 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
01 May 2013 | NEWINC | Incorporation |