Advanced company searchLink opens in new window

4 WALLS DRYLINING LTD

Company number 11271105

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 Oct 2024 CERTNM Company name changed jaevee SPV1002 LIMITED\certificate issued on 09/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-09
05 Jun 2024 CH01 Director's details changed for Mr Benjamin James Smith on 5 June 2024
05 Jun 2024 AD01 Registered office address changed from Jaevee Studio 9 Netherconesford 93-95 King Street Norwich NR1 1PW United Kingdom to 86-90 Paul Street London EC2A 4NE on 5 June 2024
30 May 2024 AA Accounts for a dormant company made up to 31 March 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
11 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
23 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
01 Apr 2021 TM01 Termination of appointment of Estateducation Ventures Ltd as a director on 1 April 2021
01 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
01 Apr 2021 PSC01 Notification of Benjamin Smith as a person with significant control on 1 April 2021
01 Apr 2021 AP01 Appointment of Mr Benjamin Smith as a director on 1 April 2021
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Aug 2020 TM01 Termination of appointment of Daniel Alan Smith as a director on 25 August 2020
25 Aug 2020 AP02 Appointment of Estateducation Ventures Ltd as a director on 25 August 2020
27 May 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Nov 2019 MR04 Satisfaction of charge 112711050001 in full
04 Jun 2019 CS01 Confirmation statement made on 21 March 2019 with updates
03 Apr 2019 TM01 Termination of appointment of Mark Bamber as a director on 3 April 2019
08 Feb 2019 MR01 Registration of charge 112711050001, created on 8 February 2019
02 Nov 2018 AP01 Appointment of Mr Mark Bamber as a director on 2 November 2018
22 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-22
  • GBP 1