Advanced company searchLink opens in new window

AUTHOR UK HOLDINGS 4 LIMITED

Company number 09984456

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 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2021 LIQ06 Resignation of a liquidator
07 Aug 2021 600 Appointment of a voluntary liquidator
21 Dec 2020 AD01 Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW United Kingdom to 15 Canada Square London E14 5GL on 21 December 2020
15 Dec 2020 600 Appointment of a voluntary liquidator
15 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-01
15 Dec 2020 LIQ01 Declaration of solvency
08 Jun 2020 CH01 Director's details changed for Mr James Reynolds on 8 June 2020
08 Jun 2020 CH01 Director's details changed for Mr Michael John Magee on 8 June 2020
16 Mar 2020 CS01 Confirmation statement made on 2 February 2020 with updates
16 Mar 2020 PSC05 Change of details for Northgate Uk Holdings 3 Limited as a person with significant control on 19 November 2019
30 Dec 2019 AA Full accounts made up to 30 April 2019
25 Nov 2019 TM02 Termination of appointment of Malcolm Robert Bennett as a secretary on 1 November 2019
25 Nov 2019 TM01 Termination of appointment of Andrew Phillip Monshaw as a director on 1 November 2019
19 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-15
18 Apr 2019 AA Full accounts made up to 30 April 2018
21 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
02 May 2018 AP01 Appointment of Mr Michael John Magee as a director on 30 April 2018
02 May 2018 TM01 Termination of appointment of Sam Alexander Agnew as a director on 30 April 2018
27 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
08 Feb 2018 TM01 Termination of appointment of Adel Al-Saleh as a director on 29 January 2018
02 Feb 2018 MR04 Satisfaction of charge 099844560001 in full
03 Nov 2017 AP01 Appointment of Mr Andrew Phillip Monshaw as a director on 2 November 2017
28 Sep 2017 AA Group of companies' accounts made up to 30 April 2017