- Company Overview for 4C SOLUTIONS UK LIMITED (06273357)
- Filing history for 4C SOLUTIONS UK LIMITED (06273357)
- People for 4C SOLUTIONS UK LIMITED (06273357)
- Insolvency for 4C SOLUTIONS UK LIMITED (06273357)
- More for 4C SOLUTIONS UK LIMITED (06273357)
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) |
---|---|---|---|
24 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Feb 2014 | AD01 | Registered office address changed from Chester House Aeorspace Boulevard Farnborough Aerospace Centre Farnborough Hampshire GU14 6TQ on 11 February 2014 | |
10 Feb 2014 | 4.70 | Declaration of solvency | |
10 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | TM02 | Termination of appointment of Louise Vitou as a secretary | |
28 Aug 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
06 Aug 2013 | AD01 | Registered office address changed from 1St Floor, the Hub Farnborough Business Park Farnborough Hants GU14 7JF on 6 August 2013 | |
03 Dec 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Sep 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
16 Dec 2011 | AP03 | Appointment of Louise Vitou as a secretary | |
16 Dec 2011 | TM01 | Termination of appointment of Ashok Kartham as a director | |
16 Dec 2011 | TM02 | Termination of appointment of Anu Kartham as a secretary | |
29 Nov 2011 | AD01 | Registered office address changed from 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 29 November 2011 | |
29 Nov 2011 | AP01 | Appointment of Mr Charles Dunn as a director | |
21 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
11 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
31 Aug 2010 | AD01 | Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 31 August 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Ashok Kartham on 8 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Ashok Kartham on 8 June 2007 | |
10 Jun 2010 | CH03 | Secretary's details changed for Anu Kartham on 8 June 2007 |