Advanced company searchLink opens in new window

4N LIMITED

Company number 11460612

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)
28 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
17 May 2023 TM01 Termination of appointment of Micky Wetherall as a director on 15 May 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
04 Apr 2023 TM01 Termination of appointment of James Nicholls as a director on 31 March 2023
10 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with updates
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 11 July 2022
  • GBP 7
10 Aug 2022 AP01 Appointment of Micky Wetherall as a director on 11 July 2022
10 Aug 2022 AP01 Appointment of Daniel Owen as a director on 11 July 2022
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
29 Mar 2022 AD01 Registered office address changed from Office 2, Tweed House Park Lane Swanley BR8 8DT United Kingdom to Level 3 207 Regent Street London W1B 3HH on 29 March 2022
21 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
10 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
12 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-12
  • GBP 1