- Company Overview for 4SALE2LET.COM LIMITED (02461922)
- Filing history for 4SALE2LET.COM LIMITED (02461922)
- People for 4SALE2LET.COM LIMITED (02461922)
- Insolvency for 4SALE2LET.COM LIMITED (02461922)
- More for 4SALE2LET.COM LIMITED (02461922)
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) |
---|---|---|---|
13 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2015 | L64.07 | Completion of winding up | |
26 Feb 2014 | COCOMP | Order of court to wind up | |
06 Mar 2013 | AR01 |
Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-03-06
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | TM01 | Termination of appointment of James Cronk as a director | |
16 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
16 Feb 2012 | AD01 | Registered office address changed from C/O Haggard Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 16 February 2012 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Sep 2010 | AD01 | Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road Fulham London SW6 3BU on 7 September 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Vanessa Cronk on 1 October 2009 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Mar 2009 | 363a | Return made up to 22/01/09; full list of members | |
25 Mar 2009 | 288b | Appointment terminated director tim james | |
25 Mar 2009 | 288b | Appointment terminated secretary vanessa cronk | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Oct 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 | |
11 Aug 2008 | 288a | Director appointed vanessa louise cronk | |
11 Aug 2008 | 288a | Secretary appointed vanessa louise cronk | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from waltham mead old london road coldwaltham west sussex RH20 1LF united kingdom | |
13 Mar 2008 | 363a | Return made up to 22/01/08; full list of members | |
12 Mar 2008 | 287 | Registered office changed on 12/03/2008 from virtual pix 20 mortlake high street london SW14 8JN |