- Company Overview for 4B ASSOCIATES LTD (12061346)
- Filing history for 4B ASSOCIATES LTD (12061346)
- People for 4B ASSOCIATES LTD (12061346)
- More for 4B ASSOCIATES LTD (12061346)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
13 Jun 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2023 | DS01 | Application to strike the company off the register | |
05 May 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
13 Aug 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
07 Dec 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
25 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
20 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
10 Oct 2020 | AD01 | Registered office address changed from 89 Hind House Hornsey Road London N7 7NB England to 89 74 Hornsey Road London N7 7NB on 10 October 2020 | |
10 Oct 2020 | TM01 | Termination of appointment of Md Saddam Hussan as a director on 6 October 2020 | |
10 Oct 2020 | AD01 | Registered office address changed from PO Box E1 1JE 112-116 Whitechapel Road 3rd Floor London London E1 1JE England to 89 Hind House Hornsey Road London N7 7NB on 10 October 2020 | |
10 Oct 2020 | PSC07 | Cessation of Md Saddam Hussan as a person with significant control on 6 October 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
20 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-20
|