- Company Overview for S4 PROJECTS LIMITED (09858426)
- Filing history for S4 PROJECTS LIMITED (09858426)
- People for S4 PROJECTS LIMITED (09858426)
- More for S4 PROJECTS LIMITED (09858426)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2023 | DS01 | Application to strike the company off the register | |
07 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 Mar 2021 | PSC04 | Change of details for Mr Alan Boylan as a person with significant control on 1 March 2021 | |
25 Mar 2021 | PSC04 | Change of details for Mr Mark Dawe as a person with significant control on 1 March 2021 | |
25 Mar 2021 | PSC04 | Change of details for Mr Shane Robert Few as a person with significant control on 1 March 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Shane Robert Few on 1 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom to 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX on 25 March 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
29 May 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Mark Dawe as a director on 15 February 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Alan Boylan as a director on 15 February 2019 | |
19 Dec 2019 | PSC04 | Change of details for Mr Mark Dawe as a person with significant control on 17 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
04 Nov 2019 | PSC04 | Change of details for Mr Mark Dawe as a person with significant control on 1 October 2019 | |
04 Nov 2019 | PSC04 | Change of details for Mr Alan Boylan as a person with significant control on 1 October 2019 | |
04 Nov 2019 | PSC04 | Change of details for Mr Shane Robert Few as a person with significant control on 1 October 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Alan Boylan on 1 October 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Mark Dawe on 1 October 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR England to Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF on 18 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Shane Robert Few on 1 October 2019 |