Advanced company searchLink opens in new window

44G LIMITED

Company number 09644701

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 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2024 DS01 Application to strike the company off the register
12 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jan 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
27 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
13 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
29 Jun 2022 PSC04 Change of details for Mr Graham John Lawrence as a person with significant control on 16 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Graham John Lawrence on 29 June 2022
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
22 Jun 2020 PSC01 Notification of Tamara Lawrence as a person with significant control on 17 June 2020
19 Jun 2020 PSC04 Change of details for Mr Graham John Lawrence as a person with significant control on 17 June 2020
30 Jan 2020 AP01 Appointment of Mrs Tamara Lawrence as a director on 2 January 2020
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 10
22 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
21 Jun 2018 CH01 Director's details changed for Mr Graham John Lawrence on 21 June 2018
21 Jun 2018 CH03 Secretary's details changed for Graham John Lawrence on 21 June 2018
21 Jun 2018 PSC04 Change of details for Mr Graham John Lawrence as a person with significant control on 21 June 2018
21 Jun 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Glades Festival Way Stoke-on-Trent ST1 5SQ on 21 June 2018