- Company Overview for 4X4 KENT LIMITED (09237077)
- Filing history for 4X4 KENT LIMITED (09237077)
- People for 4X4 KENT LIMITED (09237077)
- More for 4X4 KENT LIMITED (09237077)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2017 | RP05 | Registered office address changed to PO Box 4385, 09237077: Companies House Default Address, Cardiff, CF14 8LH on 20 November 2017 | |
14 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2017 | AD01 | Registered office address changed from 3 Conqueror Court Sittingbourne Kent ME10 5BH England to Buckhole Farm Cottage Off Cooling Road High Halstow Rochester Kent ME3 8SE on 11 August 2017 | |
10 Aug 2017 | DS01 | Application to strike the company off the register | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
04 May 2017 | AD01 | Registered office address changed from 2-3 Branbridges Estate, Branbridges Road East Peckham Tonbridge Kent TN12 5HD to 3 Conqueror Court Sittingbourne Kent ME10 5BH on 4 May 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Kenneth James Stevenson as a director on 2 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Ciaran James Stevenson as a director on 2 February 2017 | |
07 Jul 2016 | TM01 | Termination of appointment of Kenneth James Stevenson as a director on 1 July 2016 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
28 Apr 2016 | AP01 | Appointment of Mr Ciaran James Stevenson as a director on 28 April 2016 | |
21 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | AD01 | Registered office address changed from Buckhole Farm Cottage Cooling Road Rochester ME3 8SE England to 2-3 Branbridges Estate, Branbridges Road East Peckham Tonbridge Kent TN12 5HD on 21 May 2015 | |
26 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-26
|