- Company Overview for 4 WAY INVESTMENTS LIMITED (SC262669)
- Filing history for 4 WAY INVESTMENTS LIMITED (SC262669)
- People for 4 WAY INVESTMENTS LIMITED (SC262669)
- Charges for 4 WAY INVESTMENTS LIMITED (SC262669)
- More for 4 WAY INVESTMENTS LIMITED (SC262669)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2017 | DS01 | Application to strike the company off the register | |
09 Mar 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 26 February 2013 | |
25 Feb 2013 | AD01 | Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 25 February 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
11 Feb 2013 | TM02 | Termination of appointment of Macdonalds as a secretary | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Joyce Helen White on 28 February 2011 | |
28 Feb 2011 | CH01 | Director's details changed for Fergus Archibald Mcdiarmid on 28 February 2011 | |
28 Feb 2011 | CH01 | Director's details changed for Edward Isaacs on 28 February 2011 | |
28 Feb 2011 | CH01 | Director's details changed for Brian Charles Meldrum on 28 February 2011 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders |