Advanced company searchLink opens in new window

4BI LIMITED

Company number 07202324

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jun 2022 RP05 Registered office address changed to PO Box 4385, 07202324: Companies House Default Address, Cardiff, CF14 8LH on 22 June 2022
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
26 Sep 2018 AA01 Previous accounting period shortened from 27 December 2017 to 26 December 2017
25 Apr 2018 PSC01 Notification of Robert Firmin Wan as a person with significant control on 24 April 2018
25 Apr 2018 PSC07 Cessation of 3a Global Invest Limited as a person with significant control on 24 April 2018
23 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
22 Feb 2018 PSC02 Notification of 3a Global Invest Limited as a person with significant control on 6 June 2017
20 Dec 2017 AA Micro company accounts made up to 31 December 2016
25 Sep 2017 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2017 AA01 Previous accounting period shortened from 28 December 2016 to 27 December 2016
11 Jul 2017 PSC07 Cessation of Joel Stephane Noumbiap Nzali as a person with significant control on 11 July 2017
11 Jul 2017 PSC07 Cessation of Franciska Nzali Ngang as a person with significant control on 11 July 2017
11 Jul 2017 TM01 Termination of appointment of Joel Stephane Nioumbiap Nzali as a director on 11 July 2017
11 Jul 2017 AP01 Appointment of M. Robert Firmin Wan as a director on 10 July 2017
11 Jul 2017 AP01 Appointment of M. Hamet Ka as a director on 10 July 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 1,000
07 Jun 2017 AP03 Appointment of Mr. Hamet Ka as a secretary on 7 June 2017
09 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
08 Feb 2017 CH01 Director's details changed for Joel Stephane Noumbiap Nzali on 7 February 2017