- Company Overview for SHARK FREE NO. 4 LIMITED (09577213)
- Filing history for SHARK FREE NO. 4 LIMITED (09577213)
- People for SHARK FREE NO. 4 LIMITED (09577213)
- More for SHARK FREE NO. 4 LIMITED (09577213)
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 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2021 | DS01 | Application to strike the company off the register | |
30 May 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
22 May 2020 | SH01 |
Statement of capital following an allotment of shares on 26 September 2017
|
|
11 May 2020 | AD01 | Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 179 Park Lane Poynton Stockport SK12 1RH on 11 May 2020 | |
21 Jun 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
10 Jun 2019 | AD01 | Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 10 June 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Alexander Ronald Balkin as a director on 27 February 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 6 May 2016
|
|
22 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
16 May 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 6 May 2015 | |
13 May 2015 | AP01 | Appointment of Mr Alexander Ronald Balkin as a director on 6 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 6 May 2015 | |
12 May 2015 | AP01 | Appointment of Mr Christopher Robert Rolfe as a director on 6 May 2015 | |
06 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-06
|