Advanced company searchLink opens in new window

4M ASSET HOLDINGS LIMITED

Company number SC417301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2022 WU16(Scot) Court order for early dissolution in a winding-up by the court
31 Jul 2019 AD01 Registered office address changed from Klm, 1st Floor 153 Queen Street Glasgow G1 3BJ to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 31 July 2019
03 Jul 2019 TM01 Termination of appointment of Mark Edward Fortune as a director on 29 May 2019
02 Jul 2019 AD01 Registered office address changed from 2 Corstorphine High Street Edinburgh EH12 7st to Klm, 1st Floor 153 Queen Street Glasgow G1 3BJ on 2 July 2019
02 Jul 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
07 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
07 Mar 2019 AA Accounts for a dormant company made up to 28 February 2018
07 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
14 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
28 Apr 2017 CS01 Confirmation statement made on 17 February 2017 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
25 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
21 Jan 2016 AA Accounts for a dormant company made up to 28 February 2015
09 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
06 Jun 2015 AA Accounts for a dormant company made up to 28 February 2014
22 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
25 Feb 2014 CH01 Director's details changed for Mr Mark Fortune on 1 February 2014
21 Jan 2014 AA Accounts for a dormant company made up to 28 February 2013