- Company Overview for 4MATION MERCHANDISING LTD (10108738)
- Filing history for 4MATION MERCHANDISING LTD (10108738)
- People for 4MATION MERCHANDISING LTD (10108738)
- More for 4MATION MERCHANDISING LTD (10108738)
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) |
---|---|---|---|
21 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2021 | DS01 | Application to strike the company off the register | |
21 May 2020 | TM01 | Termination of appointment of Robert Owen Brooke as a director on 10 May 2020 | |
21 May 2020 | PSC07 | Cessation of Robert Owen Brooke as a person with significant control on 7 May 2020 | |
21 May 2020 | PSC07 | Cessation of Craig William Baker as a person with significant control on 7 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Craig William Baker as a director on 10 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from 8B Lucien Road London SW17 8HN England to 128 Hurst Road Sidcup DA15 9AF on 21 May 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
24 Sep 2019 | PSC01 | Notification of Andrew Marjeram as a person with significant control on 7 April 2016 | |
24 Sep 2019 | PSC01 | Notification of Craig William Baker as a person with significant control on 7 April 2016 | |
22 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 22 September 2019 | |
12 Jul 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
11 Apr 2018 | PSC01 | Notification of Robert Owen Brooke as a person with significant control on 11 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from 38 Harcourt Avenue Sidcup DA15 9LN United Kingdom to 8B Lucien Road London SW17 8HN on 7 September 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
18 Aug 2016 | AP01 | Appointment of Robert Owen Brooke as a director on 11 August 2016 | |
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|