Advanced company searchLink opens in new window

4-IRON 2020 LIMITED

Company number 02344820

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)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
01 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 7 October 2022
15 Oct 2021 AD01 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 15 October 2021
15 Oct 2021 LIQ01 Declaration of solvency
15 Oct 2021 600 Appointment of a voluntary liquidator
15 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-08
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
02 Jun 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
24 Mar 2021 CH01 Director's details changed for Mr Richard Goldstein on 17 March 2021
24 Mar 2021 PSC04 Change of details for Mr Richard Goldstein as a person with significant control on 17 March 2021
24 Mar 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 24 March 2021
20 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
03 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-31
05 Dec 2019 MR04 Satisfaction of charge 7 in full
05 Dec 2019 MR04 Satisfaction of charge 6 in full
05 Dec 2019 MR04 Satisfaction of charge 5 in full
05 Dec 2019 MR04 Satisfaction of charge 1 in full
05 Dec 2019 MR04 Satisfaction of charge 8 in full
10 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
19 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
14 Feb 2018 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 14 February 2018