Advanced company searchLink opens in new window

4ELEMENTZ CIC

Company number 08546377

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)
02 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2023 TM01 Termination of appointment of Kelly May Thorne as a director on 11 October 2023
11 Oct 2023 DS01 Application to strike the company off the register
11 Oct 2023 AP01 Appointment of Miss Kelly May Thorne as a director on 10 October 2023
10 Oct 2023 PSC07 Cessation of Kelly May Thorne as a person with significant control on 10 October 2023
03 Oct 2023 TM01 Termination of appointment of Vikki Rachel Davy as a director on 2 October 2023
03 Oct 2023 TM01 Termination of appointment of Kelly May Thorne as a director on 2 October 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
25 May 2023 PSC01 Notification of Kelly May Thorne as a person with significant control on 25 May 2023
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2023 DS02 Withdraw the company strike off application
15 May 2023 AP01 Appointment of Miss Vikki Rachel Davy as a director on 15 May 2023
15 May 2023 AP01 Appointment of Miss Kelly May Thorne as a director on 15 May 2023
03 May 2023 TM01 Termination of appointment of Kelly May Thorne as a director on 3 May 2023
03 May 2023 DS01 Application to strike the company off the register
03 May 2023 AP01 Appointment of Miss Kelly May Thorne as a director on 1 May 2023
03 May 2023 PSC07 Cessation of Kelly May Thorne as a person with significant control on 1 May 2023
03 May 2023 TM01 Termination of appointment of Kelly May Thorne as a director on 1 May 2023
03 May 2023 TM01 Termination of appointment of Jacob Small as a director on 1 May 2023
03 May 2023 TM01 Termination of appointment of Vikki Rachel Davy as a director on 3 May 2023
08 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
23 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
15 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
15 Nov 2021 AD01 Registered office address changed from The Shaft 5 Commercial Street Camborne Cornwall TR14 8JZ England to 23 Brunton Road Pool Redruth TR15 3SL on 15 November 2021