Advanced company searchLink opens in new window

4TH CONTACT LIMITED

Company number 03958182

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2017 DS01 Application to strike the company off the register
14 Sep 2017 SH19 Statement of capital on 14 September 2017
  • GBP 1.00
14 Sep 2017 SH20 Statement by Directors
14 Sep 2017 CAP-SS Solvency Statement dated 01/09/17
14 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 01/09/2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
18 Jun 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 AP01 Appointment of Stephen Keith Percival as a director on 31 May 2017
01 Jun 2017 TM01 Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017
02 Sep 2016 AP01 Appointment of Mr Edward Reynolds as a director on 1 September 2016
01 Sep 2016 TM01 Termination of appointment of Graeme Robert Bold as a director on 1 September 2016
12 Aug 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 210.66145
01 Sep 2015 AD01 Registered office address changed from 30 st Mary Axe 14th Floor London England EC3A 8EP to 14th Floor 30 st. Mary Axe London EC3A 8BF on 1 September 2015
10 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 210.66145
06 Jul 2015 AA Full accounts made up to 31 December 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 210.66145
22 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div ordinary hares of £0.0001 each into ordianry shares of £0.00005 each 30/06/2014
22 Jul 2014 SH10 Particulars of variation of rights attached to shares
22 Jul 2014 SH08 Change of share class name or designation
30 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2013
25 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
  • ANNOTATION A second filed AR01 was registered on 30/08/2013