1ST 4 VENDING LTD

Company Documents

DateDescription
07/11/247 November 2024 Appointment of a voluntary liquidator

View Document

07/11/247 November 2024 Statement of affairs

View Document

07/11/247 November 2024 Resolutions

View Document

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

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

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

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 01/07/18 STATEMENT OF CAPITAL GBP 20

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS LISA WADDINGTON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1ST 4 GROUP LTD

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

13/06/1613 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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