- Company Overview for 4WALLDESIGN LIMITED (11234163)
- Filing history for 4WALLDESIGN LIMITED (11234163)
- People for 4WALLDESIGN LIMITED (11234163)
- More for 4WALLDESIGN LIMITED (11234163)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
10 Mar 2020 | PSC04 | Change of details for Mr Nicholas Alan Edwards as a person with significant control on 15 June 2018 | |
10 Mar 2020 | PSC04 | Change of details for Mr Nicholas Alan Edwards as a person with significant control on 7 March 2020 | |
10 Mar 2020 | PSC04 | Change of details for Mr Christopher James Moss as a person with significant control on 15 June 2018 | |
10 Mar 2020 | PSC04 | Change of details for Mr Christopher James Moss as a person with significant control on 7 March 2020 | |
08 Mar 2020 | CH01 | Director's details changed for Mr Christopher James Moss on 7 March 2020 | |
08 Mar 2020 | PSC04 | Change of details for Mr Christopher James Moss as a person with significant control on 7 March 2020 | |
08 Mar 2020 | PSC04 | Change of details for Mr Nicholas Alan Edwards as a person with significant control on 7 March 2020 | |
08 Mar 2020 | CH01 | Director's details changed for Mr Christopher James Moss on 7 March 2020 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Stret Liverpool Merseyside on 8 November 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
05 Mar 2019 | AD01 | Registered office address changed from Duncan Sheard Glass Castle Chambers Liverpool L2 9TL England to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside on 5 March 2019 | |
13 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 15 June 2018
|