Advanced company searchLink opens in new window

G4 SERVICES LTD

Company number SC516422

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)
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Sep 2020 AA Micro company accounts made up to 30 September 2019
24 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
16 Oct 2019 PSC04 Change of details for Mr Kenneth Carver as a person with significant control on 16 October 2019
16 Oct 2019 CH01 Director's details changed for Mr Kenneth Carver on 16 October 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
07 Mar 2018 AA Micro company accounts made up to 30 September 2017
30 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
18 Aug 2017 AAMD Amended total exemption small company accounts made up to 30 September 2016
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Apr 2017 CH01 Director's details changed for Mr Kenneth Carver on 28 April 2017
28 Apr 2017 AD01 Registered office address changed from 16 Haddow Street Hamilton ML3 7HX Scotland to 1 Auchingramont Road Hamilton ML3 6JP on 28 April 2017
27 Apr 2017 AD01 Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU Scotland to 16 Haddow Street Hamilton ML3 7HX on 27 April 2017
14 Mar 2017 CS01 Confirmation statement made on 23 September 2016 with updates
14 Mar 2017 RT01 Administrative restoration application
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-24
  • GBP 1