Advanced company searchLink opens in new window

T4 ADVERTISING LIMITED

Company number 03791313

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2019 DS01 Application to strike the company off the register
18 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
19 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
21 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
16 May 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
17 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Sep 2012 AD01 Registered office address changed from 3Rd Floor 1 Warwick Row London SW1E 5ER United Kingdom on 24 September 2012
09 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
10 Nov 2011 TM01 Termination of appointment of Marco Pieters as a director
10 Nov 2011 TM01 Termination of appointment of Paul Daniels as a director
10 Nov 2011 AP03 Appointment of Mr Gordon John Findlay Evans as a secretary
10 Nov 2011 AP01 Appointment of Mr Gregory Craig Hayward Anyon as a director
10 Nov 2011 AP01 Appointment of Mr Gordon John Findlay Evans as a director