- Company Overview for 4-INTERIOR LIMITED (08442908)
- Filing history for 4-INTERIOR LIMITED (08442908)
- People for 4-INTERIOR LIMITED (08442908)
- Charges for 4-INTERIOR LIMITED (08442908)
- Insolvency for 4-INTERIOR LIMITED (08442908)
- More for 4-INTERIOR LIMITED (08442908)
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
|
|
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
|
|
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
|
|
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
|