Advanced company searchLink opens in new window

4CX LIMITED

Company number 05161362

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 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2013 AR01 Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
12 Jul 2013 AR01 Annual return made up to 23 June 2010 with full list of shareholders
25 Oct 2012 1.4 Notice of completion of voluntary arrangement
20 Jul 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2012
09 Jul 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2012
09 Jul 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2011
09 Jul 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2010
18 Jul 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2011
08 Jul 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2011
08 Jul 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2010
01 Apr 2011 TM01 Termination of appointment of Johan Denekamp as a director
02 Jul 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2010
02 Jul 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2010
25 Mar 2010 TM01 Termination of appointment of Paul Reynolds as a director
11 Feb 2010 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary
08 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Sep 2009 363a Return made up to 23/06/09; full list of members
04 Jun 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
25 Feb 2009 288a Director appointed mr yasar khan
25 Feb 2009 288b Appointment Terminated Secretary edward ainsworth
25 Feb 2009 288a Director appointed mr paul reynolds
25 Feb 2009 288a Director appointed mr johan harmanus denekamp
25 Feb 2009 288b Appointment Terminated Director edward ainsworth