- Company Overview for 4A PARTS LIMITED (09719726)
- Filing history for 4A PARTS LIMITED (09719726)
- People for 4A PARTS LIMITED (09719726)
- More for 4A PARTS LIMITED (09719726)
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
|
|
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 |