- Company Overview for 4AND20MILLION LIMITED (11199179)
- Filing history for 4AND20MILLION LIMITED (11199179)
- People for 4AND20MILLION LIMITED (11199179)
- More for 4AND20MILLION LIMITED (11199179)
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) |
---|---|---|---|
15 May 2024 | PSC04 | Change of details for Mr Alexander Gordon Heywood as a person with significant control on 14 May 2024 | |
14 May 2024 | CH01 | Director's details changed for Mr Alexander Gordon Heywood on 14 May 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
14 May 2024 | PSC01 | Notification of Alexander Gordon Heywood as a person with significant control on 2 May 2018 | |
14 May 2024 | PSC07 | Cessation of Alexander Gordon Heywood as a person with significant control on 12 February 2018 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
10 Aug 2022 | TM01 | Termination of appointment of Josie Elizabeth Saville as a director on 8 April 2022 | |
10 Aug 2022 | PSC07 | Cessation of Josie Elizabeth Saville as a person with significant control on 4 April 2022 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
04 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 19 February 2021
|
|
03 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 19 February 2021
|
|
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
11 May 2020 | PSC01 | Notification of Daniel James Mcnicholas as a person with significant control on 2 May 2018 | |
11 May 2020 | PSC01 | Notification of Josie Elizabeth Saville as a person with significant control on 2 May 2018 | |
02 Apr 2020 | AD01 | Registered office address changed from 62 Deansgate Manchester M3 2EN England to Regency Court 62-66 Deansgate Manchester M3 2EN on 2 April 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Mr Alexander Gordon Heywood on 25 October 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates |