Advanced company searchLink opens in new window

4MATION LIMITED

Company number 07319806

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)
29 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2013 AR01 Annual return made up to 20 July 2012 with full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2012 TM01 Termination of appointment of Paul Sargent as a director
05 Nov 2012 TM01 Termination of appointment of Geoffrey Eaton as a director
08 Aug 2012 AA Accounts for a dormant company made up to 31 July 2011
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
11 Aug 2010 AP01 Appointment of Mark Philip Breden as a director
11 Aug 2010 AP01 Appointment of Mr Geoffrey Eaton as a director
11 Aug 2010 AP01 Appointment of Mr Paul Graham Sargent as a director
10 Aug 2010 AP01 Appointment of Mr Robert Ernest Richardson as a director
27 Jul 2010 TM01 Termination of appointment of Barbara Kahan as a director
20 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)