Advanced company searchLink opens in new window

4TECH LIMITED

Company number 05762032

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2022 DS01 Application to strike the company off the register
19 May 2021 CS01 Confirmation statement made on 30 March 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2020 TM02 Termination of appointment of Malcolm Usher as a secretary on 1 August 2020
14 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
12 Aug 2019 AP01 Appointment of Dr Adrian Mark Waring as a director on 1 August 2019
12 Aug 2019 AD01 Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT United Kingdom to Unit D Jten Trade Park Wickham Road Fareham Hampshire PO16 7FF on 12 August 2019
12 Aug 2019 TM01 Termination of appointment of Brian Edwards as a director on 1 August 2019
12 Aug 2019 TM01 Termination of appointment of Jonathan Mark Fudge as a director on 1 August 2019
09 Aug 2019 PSC02 Notification of Mimtec Limited as a person with significant control on 1 August 2019
09 Aug 2019 AP01 Appointment of Mr Ian James Porteous Ward as a director on 1 August 2019
09 Aug 2019 AP03 Appointment of Mr Malcolm Usher as a secretary on 1 August 2019
09 Aug 2019 PSC07 Cessation of Brian Edwards as a person with significant control on 1 August 2019
09 Aug 2019 PSC07 Cessation of Jonathan Mark Fudge as a person with significant control on 1 August 2019
09 Aug 2019 TM02 Termination of appointment of Jonathan Mark Fudge as a secretary on 1 August 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CH03 Secretary's details changed for Mr Jonathan Mark Fudge on 8 May 2017
08 May 2017 CH01 Director's details changed for Mr Jonathan Mark Fudge on 8 May 2017
08 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates