Advanced company searchLink opens in new window

4-INTERIOR LIMITED

Company number 08442908

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)
19 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 12 November 2021
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 12 November 2020
26 Nov 2019 AD01 Registered office address changed from Minster House, 126a High St Whitton Twickenham Middlesex TW2 7LL United Kingdom to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 26 November 2019
25 Nov 2019 600 Appointment of a voluntary liquidator
25 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-13
25 Nov 2019 LIQ02 Statement of affairs
18 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
07 Mar 2019 MR04 Satisfaction of charge 084429080001 in full
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
23 Jun 2017 AD01 Registered office address changed from 10-11 Heathfield Terrace London W4 4JE to Minster House, 126a High St Whitton Twickenham Middlesex TW2 7LL on 23 June 2017
26 May 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 MR01 Registration of charge 084429080001, created on 23 May 2017
15 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016 CH01 Director's details changed for Mr Michael Frick on 24 May 2016
27 Apr 2016 AD01 Registered office address changed from Boundaty House Cricket Field Road Uxbridge Middlesex UB8 1QG to 10-11 Heathfield Terrace London W4 4JE on 27 April 2016
07 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
18 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Aug 2014 AD01 Registered office address changed from 13 Woodstock Drive Ickenham Uxbridge UB10 8EG to Boundaty House Cricket Field Road Uxbridge Middlesex UB8 1QG on 2 August 2014
11 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100