- Company Overview for FOURTH ESTATE ALLIANCE LTD (10977786)
- Filing history for FOURTH ESTATE ALLIANCE LTD (10977786)
- People for FOURTH ESTATE ALLIANCE LTD (10977786)
- More for FOURTH ESTATE ALLIANCE LTD (10977786)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
09 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2022 | DS01 | Application to strike the company off the register | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
21 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
15 Feb 2019 | TM01 | Termination of appointment of Catalin Profir as a director on 1 January 2019 | |
15 Feb 2019 | PSC07 | Cessation of Catalin Profir as a person with significant control on 1 January 2019 | |
15 Feb 2019 | PSC01 | Notification of Michael Leidig as a person with significant control on 1 January 2019 | |
05 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2019 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
03 Feb 2019 | AP01 | Appointment of Mr Michael John Leidig as a director on 1 January 2019 | |
03 Feb 2019 | AD01 | Registered office address changed from 1 Little Cooting Farm Cottage Bloden Lane Adisham Canterbury Kent CT3 3JQ United Kingdom to 30 st. Georges Place Canterbury CT1 1UT on 3 February 2019 | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-22
|