1ST 4 VENDING LTD
Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Appointment of a voluntary liquidator |
07/11/247 November 2024 | Statement of affairs |
07/11/247 November 2024 | Resolutions |
01/11/241 November 2024 | Registered office address changed from First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY England to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-11-01 |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
23/02/2423 February 2024 | Registered office address changed from Ground Floor 30 Victoria Avenue Harrogate HG1 5PR England to First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 2024-02-23 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | 01/07/18 STATEMENT OF CAPITAL GBP 20 |
22/09/1822 September 2018 | DISS40 (DISS40(SOAD)) |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
04/09/184 September 2018 | FIRST GAZETTE |
02/07/182 July 2018 | DIRECTOR APPOINTED MRS LISA WADDINGTON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | 30/06/17 UNAUDITED ABRIDGED |
22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB UNITED KINGDOM |
16/05/1816 May 2018 | DISS40 (DISS40(SOAD)) |
15/05/1815 May 2018 | FIRST GAZETTE |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1ST 4 GROUP LTD |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/08/1631 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH |
13/06/1613 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company