4-10 ADVISORY LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
25/04/2525 April 2025 | Confirmation statement made on 2025-02-01 with no updates |
25/04/2525 April 2025 | Notification of Sean Barton as a person with significant control on 2025-01-01 |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
24/01/2524 January 2025 | Cessation of Deborah Barton as a person with significant control on 2025-01-23 |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | Termination of appointment of Deborah Louise Barton as a director on 2024-07-28 |
30/07/2430 July 2024 | Accounts for a dormant company made up to 2023-07-30 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
14/03/2414 March 2024 | Satisfaction of charge 079342100002 in full |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | Accounts for a dormant company made up to 2022-07-30 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
15/04/2315 April 2023 | Confirmation statement made on 2023-02-01 with no updates |
30/07/2230 July 2022 | Annual accounts for year ending 30 Jul 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-01 with no updates |
01/03/221 March 2022 | Registration of charge 079342100002, created on 2022-02-17 |
23/02/2223 February 2022 | Satisfaction of charge 079342100001 in full |
14/01/2214 January 2022 | Accounts for a dormant company made up to 2020-02-29 |
14/01/2214 January 2022 | Confirmation statement made on 2021-02-01 with no updates |
30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
02/09/202 September 2020 | Registered office address changed from , 78 Station Road, Burley in Wharfedale, Ilkley, LS29 7NG, England to 18 Church Street Church Street Ilkley LS29 9DS on 2020-09-02 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
04/03/204 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
04/02/204 February 2020 | FIRST GAZETTE |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
17/10/1817 October 2018 | COMPANY NAME CHANGED BURLEY WHARF LEGAL SERVICES LTD CERTIFICATE ISSUED ON 17/10/18 |
16/10/1816 October 2018 | Registered office address changed from , Enterprise House Apex View, Leeds, LS11 9BH, England to 18 Church Street Church Street Ilkley LS29 9DS on 2018-10-16 |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM ENTERPRISE HOUSE APEX VIEW LEEDS LS11 9BH ENGLAND |
31/05/1831 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
26/10/1726 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
28/04/1728 April 2017 | Registered office address changed from , the Tannery 91 Kirkstall Road, Leeds, LS3 1HS to 18 Church Street Church Street Ilkley LS29 9DS on 2017-04-28 |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM THE TANNERY 91 KIRKSTALL ROAD LEEDS LS3 1HS |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
22/11/1622 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
09/02/169 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
26/11/1526 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/02/159 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
12/01/1512 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
01/03/141 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
29/10/1329 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
04/03/134 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
02/02/122 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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