Advanced company searchLink opens in new window

4WALLDESIGN LIMITED

Company number 11234163

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)
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
  • GBP 1,050