- Company Overview for 4N LIMITED (11460612)
- Filing history for 4N LIMITED (11460612)
- People for 4N LIMITED (11460612)
- More for 4N LIMITED (11460612)
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
|
|
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
Statement of capital on 2018-07-12
|