Advanced company searchLink opens in new window

4BATLE US GP LTD

Company number 12339733

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)
19 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2024 AD01 Registered office address changed from Hoxton Mix 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 11 October 2024
09 Oct 2024 AD01 Registered office address changed from 48 Warwick Street London W1B 5AW England to Hoxton Mix 86-90 Paul Street London EC2A 4NE on 9 October 2024
03 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2024 AA Micro company accounts made up to 30 November 2023
08 Jan 2024 DS01 Application to strike the company off the register
06 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
06 Dec 2023 PSC02 Notification of 4Bio Partners Llp as a person with significant control on 12 April 2023
06 Dec 2023 PSC07 Cessation of 4Bio Partners Guernsey Llp as a person with significant control on 12 April 2023
11 Oct 2023 AD01 Registered office address changed from 78 Pall Mall London SW1Y 5ES United Kingdom to 48 Warwick Street London W1B 5AW on 11 October 2023
18 Jul 2023 AA Micro company accounts made up to 30 November 2022
07 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
08 Aug 2022 AA Micro company accounts made up to 30 November 2021
08 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
08 Oct 2021 PSC07 Cessation of 4Bio Partners Llp as a person with significant control on 28 September 2021
08 Oct 2021 PSC02 Notification of 4Bio Partners Guernsey Llp as a person with significant control on 28 September 2021
15 Sep 2021 AA Micro company accounts made up to 30 November 2020
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
08 Apr 2021 AP01 Appointment of Mr Kieran Mudryy as a director on 1 April 2021
29 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-29
  • GBP 1