Advanced company searchLink opens in new window

4C INFORMATION LIMITED

Company number 09514379

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2020 DS01 Application to strike the company off the register
21 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
10 Apr 2018 PSC05 Change of details for Emap Limited as a person with significant control on 5 June 2017
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Feb 2017 AP03 Appointment of Louise Meads as a secretary on 6 February 2017
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
09 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
04 Mar 2016 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 3 March 2016
04 Mar 2016 TM01 Termination of appointment of Travers Smith Limited as a director on 3 March 2016
04 Mar 2016 AP03 Appointment of Ms Shanny Looi as a secretary on 3 March 2016
04 Mar 2016 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary on 3 March 2016
04 Mar 2016 TM01 Termination of appointment of Richard Rolland Spedding as a director on 3 March 2016
04 Mar 2016 AP01 Appointment of Mr Duncan Anthony Painter as a director on 3 March 2016
04 Mar 2016 AP01 Appointment of Ms Amanda Jane Gradden as a director on 3 March 2016
04 Mar 2016 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 4 March 2016