Advanced company searchLink opens in new window

4A PARTS LIMITED

Company number 09719726

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
05 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
05 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2019 DS01 Application to strike the company off the register
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
30 May 2019 CS01 Confirmation statement made on 17 November 2018 with no updates
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2019 PSC04 Change of details for Lanja Azad Khorshid Kuar as a person with significant control on 8 February 2019
08 Feb 2019 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Unit 2 Kengate Industrial Estate Dymchurch Road Hythe CT21 6LU on 8 February 2019
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2018 AAMD Amended micro company accounts made up to 31 August 2017
26 May 2018 AA Micro company accounts made up to 31 August 2017
20 Nov 2017 PSC04 Change of details for Lanja Azad Khorshid Kuar as a person with significant control on 20 November 2017
20 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
04 May 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
17 Nov 2015 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 17 November 2015
17 Nov 2015 AD01 Registered office address changed from Unit 2 Kengate Industrial Estate Dymchurch Road Hythe Kent CT21 6LU England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 17 November 2015
19 Oct 2015 TM01 Termination of appointment of Allen Guly as a director on 5 August 2015
19 Oct 2015 AP01 Appointment of Ms Lanja Azad Khorshid Kuar as a director on 5 August 2015
17 Sep 2015 AD01 Registered office address changed from 12 Queens Court Albert Road Hythe Kent CT21 6BW England to Unit 2 Kengate Industrial Estate Dymchurch Road Hythe Kent CT21 6LU on 17 September 2015