Advanced company searchLink opens in new window

FOUR SHARES LIMITED

Company number 07867591

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
03 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
04 Jan 2019 CH04 Secretary's details changed for Ps Independent Trustees Limited on 2 November 2018
31 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Jul 2018 PSC02 Notification of Huntsmoor Nominees Limited as a person with significant control on 6 April 2016
16 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 16 July 2018
08 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Feb 2017 AP04 Appointment of Ps Independent Trustees Limited as a secretary on 26 January 2017
03 Feb 2017 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 11 11 Strand London WC2N 5HR on 3 February 2017
27 Jan 2017 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 January 2016
15 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4
21 Oct 2015 TM01 Termination of appointment of Gary Islwyn Powell as a director on 16 September 2015
21 Oct 2015 TM01 Termination of appointment of John Duthie Mcmaster as a director on 16 September 2015
21 Oct 2015 TM01 Termination of appointment of Mark Stuart Timothy as a director on 16 September 2015
21 Oct 2015 AP01 Appointment of Wayne Phelan as a director on 16 September 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Feb 2015 AP01 Appointment of Mark Stuart Timothy as a director on 9 September 2014
25 Feb 2015 TM01 Termination of appointment of Matthew James Taylor as a director on 9 September 2014