Advanced company searchLink opens in new window

4MONGERY LIMITED

Company number 09220065

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)
05 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 18 May 2023
14 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 18 May 2022
02 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-19
01 Jun 2021 AD01 Registered office address changed from Suite 102 Chaucer House 134 Biscot Road Luton Beds LU3 1AX England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 1 June 2021
24 May 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 May 2021 600 Appointment of a voluntary liquidator
20 May 2021 LIQ02 Statement of affairs
12 Apr 2021 AD01 Registered office address changed from Unit 9D Unit 9D Britannia Estates Leagrave Road Luton LU3 1RJ England to Suite 102 Chaucer House 134 Biscot Road Luton Beds LU3 1AX on 12 April 2021
12 Mar 2021 AA Micro company accounts made up to 31 August 2020
08 Dec 2020 AD01 Registered office address changed from Office 4 Serif House 10 Dudley Street Luton LU2 0NT England to Unit 9D Unit 9D Britannia Estates Leagrave Road Luton LU3 1RJ on 8 December 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
11 Aug 2020 PSC04 Change of details for Mr Ouissam Moudiab as a person with significant control on 15 July 2020
10 Aug 2020 TM01 Termination of appointment of Karen Estlea as a director on 15 June 2020
10 Aug 2020 PSC07 Cessation of Karen Estlea as a person with significant control on 15 June 2020
07 Aug 2020 PSC07 Cessation of Martin Cooke as a person with significant control on 15 July 2020
07 Aug 2020 PSC04 Change of details for Mrs Karen Estlea as a person with significant control on 15 July 2020
07 Aug 2020 PSC01 Notification of Ouissam Moudiab as a person with significant control on 15 July 2020
16 Jul 2020 AD01 Registered office address changed from Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA to Office 4 Serif House 10 Dudley Street Luton LU2 0NT on 16 July 2020
16 Jul 2020 AP01 Appointment of Mr Ouissam Moudiab as a director on 15 July 2020
16 Jul 2020 TM01 Termination of appointment of Martin Cooke as a director on 15 July 2020
15 May 2020 AA Micro company accounts made up to 31 August 2019
17 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
04 Apr 2019 AA Micro company accounts made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
02 May 2018 AA Micro company accounts made up to 31 August 2017