Advanced company searchLink opens in new window

FOUR R ESTATE LIMITED

Company number 06351638

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2012 DS01 Application to strike the company off the register
10 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1
11 May 2012 AA Total exemption full accounts made up to 31 August 2011
07 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
16 Sep 2011 AP01 Appointment of Mr Stephen Kelly as a director on 16 September 2011
16 Sep 2011 TM01 Termination of appointment of Paul Kythreotis as a director on 16 September 2011
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
13 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
10 Sep 2010 CH04 Secretary's details changed for London Secretaries Limited on 9 September 2010
10 Sep 2010 CH02 Director's details changed for Mollyland Inc on 9 September 2010
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
06 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
15 Sep 2009 288a Director appointed mollyland inc
15 Sep 2009 288a Secretary appointed london secretaries LIMITED
15 Sep 2009 288a Director appointed paul kythreotis
21 Jul 2009 287 Registered office changed on 21/07/2009 from suite 66, 10 barley mow passage chiswick london W4 4PH
21 Jul 2009 288b Appointment Terminated Secretary regent corporate secretaries LTD
20 Jul 2009 288b Appointment Terminated Director james duffy
24 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
12 Nov 2008 288c Director's Change of Particulars / james duffy / 12/11/2008 / HouseName/Number was: , now: 3; Street was: 59 tudor avenue, now: mallard place; Area was: worcester park, now: ; Region was: surrey, now: twickenham; Post Code was: KT4 8TX, now: TW1 4SW; Country was: , now: england
09 Sep 2008 363a Return made up to 09/09/08; full list of members
23 Aug 2007 NEWINC Incorporation