- Company Overview for 4TEES PROPERTIES LTD (13377133)
- Filing history for 4TEES PROPERTIES LTD (13377133)
- People for 4TEES PROPERTIES LTD (13377133)
- More for 4TEES PROPERTIES LTD (13377133)
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) |
---|---|---|---|
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2023 | CH01 | Director's details changed for Mrs Marcella Ray-Aigbokhai on 10 April 2023 | |
22 Apr 2023 | CH01 | Director's details changed for Mr Eromosele Imoukhuede Ray-Aigbokhai on 10 April 2023 | |
22 Apr 2023 | AD01 | Registered office address changed from Lonsdale House, 52 Blucher Street Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU England to Lonsdale House 52 Blucher Street Birmingham B1 1QU on 22 April 2023 | |
22 Apr 2023 | AD01 | Registered office address changed from Suite 10, Elite House 10 Warwick Street Birmingham West Midlands BL2 0NL to Lonsdale House, 52 Blucher Street Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU on 22 April 2023 | |
22 Apr 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
30 Mar 2022 | AD01 | Registered office address changed from 117 Overdale Road Quinton Birmingham B32 2QS England to Suite 10, Elite House 10 Warwick Street Birmingham West Midlands BL2 0NL on 30 March 2022 | |
05 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-05
|