- Company Overview for 4TRADE CONSULTANT LIMITED (08904922)
- Filing history for 4TRADE CONSULTANT LIMITED (08904922)
- People for 4TRADE CONSULTANT LIMITED (08904922)
- Insolvency for 4TRADE CONSULTANT LIMITED (08904922)
- More for 4TRADE CONSULTANT LIMITED (08904922)
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) |
---|---|---|---|
18 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Sep 2021 | AD01 | Registered office address changed from 16 Finchley Road St Johns Wood London NW8 6EB to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 29 September 2021 | |
29 Sep 2021 | LIQ02 | Statement of affairs | |
29 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
09 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Oct 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
14 Oct 2014 | AP01 | Appointment of Mr Marcus Simon Cooper as a director on 14 October 2014 | |
14 Oct 2014 | AP03 | Appointment of Mr Benjamin Iain West as a secretary on 14 October 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Michael Clifford as a director | |
03 Apr 2014 | AD01 | Registered office address changed from 3Rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England on 3 April 2014 |