Advanced company searchLink opens in new window

D4 INVESTMENTS LIMITED

Company number 10324789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2021 DS01 Application to strike the company off the register
25 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
21 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
02 Sep 2019 CH01 Director's details changed for Gillian Curley on 22 August 2019
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
14 May 2019 AA Micro company accounts made up to 31 December 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
10 Apr 2018 AA Micro company accounts made up to 31 December 2017
02 Oct 2017 CH01 Director's details changed for Gillian Curley on 30 September 2017
02 Oct 2017 CH03 Secretary's details changed for Gillian Curley on 30 September 2017
15 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
15 Aug 2017 AD01 Registered office address changed from Home House 10 Church Street Old Isleworth London TW7 6DA United Kingdom to The Hart Shaw Building Sheffield Airport Park Europa Link Sheffield S9 1XU on 15 August 2017
01 Aug 2017 AP01 Appointment of Gillian Curley as a director on 24 July 2017
01 Aug 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
25 Jul 2017 CH01 Director's details changed for Mr John Walton Young on 24 July 2017
25 Jul 2017 CH01 Director's details changed for Sean Paul Buckley on 24 July 2017
13 Jul 2017 TM01 Termination of appointment of Michael James Curley as a director on 29 June 2017
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 643.78
06 Jul 2017 SH02 Sub-division of shares on 26 May 2017
26 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 26/05/2017
20 Jun 2017 AD01 Registered office address changed from The Hart Shaw Building Sheffield Airport Business Park Europa Link Sheffield S9 1XU United Kingdom to Home House 10 Church Street Old Isleworth London TW7 6DA on 20 June 2017
11 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-11
  • GBP 640