- Company Overview for 4TL LIMITED (SC406235)
- Filing history for 4TL LIMITED (SC406235)
- People for 4TL LIMITED (SC406235)
- More for 4TL LIMITED (SC406235)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2017 | DS01 | Application to strike the company off the register | |
24 Oct 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Jul 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
22 Sep 2014 | RP04 | Second filing of AP01 previously delivered to Companies House | |
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
09 Sep 2013 | CH01 | Director's details changed for Mrs Frances Clare Sevenoaks on 9 September 2013 | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
22 Jun 2012 | AD01 | Registered office address changed from 11 Allardice Street Stonehaven AB39 2BS United Kingdom on 22 June 2012 | |
06 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 26 August 2011
|
|
05 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
05 Sep 2011 | AP01 |
Appointment of Mrs Frances Clare Sevenoaks as a director on 26 August 2011
|
|
02 Sep 2011 | AP01 | Appointment of Mr Michael Jonathan Sevenoaks as a director | |
26 Aug 2011 | NEWINC | Incorporation |