Advanced company searchLink opens in new window

4MART LIMITED

Company number 08429239

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)
12 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2017 AD01 Registered office address changed from 44 Broadway London E15 1XH England to 207 Regent Street London W1B 3HH on 25 July 2017
09 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
17 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,000
09 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5,000
03 Mar 2016 AD01 Registered office address changed from 207 Regent Street Third Floor London W1B 3HH to 44 Broadway London E15 1XH on 3 March 2016
21 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,000
11 Mar 2015 AD01 Registered office address changed from Ferrier Point 11 Forty Acre Lane London E16 1QN England to 207 Regent Street Third Floor London W1B 3HH on 11 March 2015
20 Jan 2015 AD01 Registered office address changed from 11 Forty Acre Lane London E16 1QN England to Ferrier Point 11 Forty Acre Lane London E16 1QN on 20 January 2015
03 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Nov 2014 AD01 Registered office address changed from 7 Church Walk Peterborough PE1 2TP England to 11 Forty Acre Lane London E16 1QN on 28 November 2014
17 Oct 2014 AD01 Registered office address changed from 44 Broadway Stratford London E15 1XH to 7 Church Walk Peterborough PE1 2TP on 17 October 2014
17 Oct 2014 CH01 Director's details changed for Mr Vigo Berzins on 17 October 2014
12 Aug 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
19 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2014 AD01 Registered office address changed from Flat 4 Poulton Court Victoria Road London W3 6EJ England to 44 Broadway Stratford London E15 1XH on 15 July 2014
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2013 NEWINC Incorporation
Statement of capital on 2013-03-04
  • GBP 100