Advanced company searchLink opens in new window

TWO FOUR C LIMITED

Company number 04739471

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2019 DS01 Application to strike the company off the register
16 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
21 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
26 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Dec 2015 AP01 Appointment of Ms Maxine Hayden as a director on 1 December 2015
20 Oct 2015 AP02 Appointment of Thistle Grange Limited as a director on 29 May 2015
28 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
28 May 2015 TM01 Termination of appointment of Jeevanjyot Singh Sandhu as a director on 31 March 2015
21 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
10 Sep 2014 AD02 Register inspection address has been changed from C/O Jj Sandhu 80 Burlington Lane London W4 2RR England to C/O Directors, Castlebeam Eu Ltd. Hampden House Monument Park Warpsgrove Lane Chalgrove Oxfordshire OX44 7RW
10 Sep 2014 AD04 Register(s) moved to registered office address Hampden House Monument Park Warpsgrove Lane Chalgrove Oxfordshire OX44 7RW
09 Sep 2014 CERTNM Company name changed xmet recycling LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
09 Sep 2014 AD01 Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London London W4 5YA England to Hampden House Monument Park Warpsgrove Lane Chalgrove Oxfordshire OX44 7RW on 9 September 2014
13 Jun 2014 AD01 Registered office address changed from C/O Jj Sandhu 80 Burlington Lane London W4 2RR on 13 June 2014
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
28 Apr 2014 CH01 Director's details changed for Mr. Jeevanjyot Singh Sandhu on 31 March 2014
28 Apr 2014 AD02 Register inspection address has been changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ