Advanced company searchLink opens in new window

4RETAIL LIMITED

Company number 06795586

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2017 TM01 Termination of appointment of Christopher Baty as a director on 6 January 2017
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2016 DS01 Application to strike the company off the register
09 Oct 2016 AA Accounts for a small company made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 920
23 Dec 2015 AP01 Appointment of Manolis Kotzabasakis as a director on 17 December 2015
23 Dec 2015 AP01 Appointment of Kelly Lang as a director on 17 December 2015
22 Dec 2015 TM02 Termination of appointment of Benjamin Ertischek as a secretary on 3 November 2015
22 Dec 2015 TM01 Termination of appointment of Jay Haladay as a director on 3 November 2015
22 Dec 2015 TM01 Termination of appointment of Benjamin Ertischek as a director on 3 November 2015
22 Dec 2015 TM01 Termination of appointment of James Paulson as a director on 3 November 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 920
07 Oct 2014 AA Full accounts made up to 31 December 2013
25 Jun 2014 AUD Auditor's resignation
21 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 920
21 Jan 2014 AD02 Register inspection address has been changed from The Teleport Grayling Court Doxford International Business Park Sunderland SR3 3XD United Kingdom
21 Jan 2014 AD01 Registered office address changed from 4Th Floor Central Square Forth Street Newcastle upon Tyne NE1 3PJ England on 21 January 2014
21 Jan 2014 TM01 Termination of appointment of Richard Vertigan as a director
21 Jan 2014 AD01 Registered office address changed from the Teleport Doxford International Sunderland SR3 3XD on 21 January 2014
26 Sep 2013 AA Accounts for a small company made up to 31 December 2012
14 May 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
19 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2013 CC04 Statement of company's objects