- Company Overview for 4PL MANAGEMENT LIMITED (08806633)
- Filing history for 4PL MANAGEMENT LIMITED (08806633)
- People for 4PL MANAGEMENT LIMITED (08806633)
- More for 4PL MANAGEMENT LIMITED (08806633)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2015 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 119 Carraway Appartments, 2 Cayenne Court London SE1 2PP on 26 October 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
16 May 2014 | CH01 | Director's details changed for Mr Paul Stephanus Grobler on 14 May 2014 | |
16 Dec 2013 | TM01 | Termination of appointment of Anna Grupa as a director | |
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 10 December 2013
|
|
16 Dec 2013 | TM02 | Termination of appointment of Daniel St Guillaume as a secretary | |
16 Dec 2013 | AP01 | Appointment of Mr Paul Stephanus Grobler as a director | |
09 Dec 2013 | NEWINC | Incorporation |