- Company Overview for 4-GLOW INVESTMENT LIMITED (10562998)
- Filing history for 4-GLOW INVESTMENT LIMITED (10562998)
- People for 4-GLOW INVESTMENT LIMITED (10562998)
- More for 4-GLOW INVESTMENT LIMITED (10562998)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
04 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
16 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
14 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2018 | TM01 | Termination of appointment of Monis Abbas as a director on 12 October 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr Muhammad Usman Ali as a director on 12 October 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Shaihid Saleem as a director on 22 June 2018 | |
22 Jun 2018 | AP01 | Appointment of Mr Monis Abbas as a director on 21 June 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
29 Sep 2017 | AD01 | Registered office address changed from Mansfield House Cranbrook Road 15 Ilford IG1 4DU England to 5 Mansfield Road Ilford IG1 3BA on 29 September 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from 401 Barking Road Eastham Essex E6 2JT England to Mansfield House Cranbrook Road 15 Ilford IG1 4DU on 3 August 2017 | |
13 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-13
|