Advanced company searchLink opens in new window

FOUR LETTER WORD LIMITED

Company number 08972836

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2022 DS01 Application to strike the company off the register
10 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
13 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
15 Aug 2019 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 1345 High Road London N20 9HR on 15 August 2019
08 May 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
15 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
05 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
16 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
08 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
17 Nov 2014 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / miss elise ruth summers
02 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Directors date of birth on the IN01 was removed from the public register on 17/11/14 as it was factually inaccurate or is derived from something factually inaccurate.