4 SQUARE SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-21 |
24/03/2524 March 2025 | Registered office address changed from 5-7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24 |
17/06/2417 June 2024 | Registered office address changed from Fleetwood House 480 Bath Road Slough Berkshire SL1 6BB to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 2024-06-17 |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Appointment of a voluntary liquidator |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Statement of affairs |
05/06/245 June 2024 | Registered office address changed from Fleetwood House 480 Bath Road Slough Berkshire SL1 6BB to Fleetwood House 480 Bath Road Slough Berkshire SL1 6BB on 2024-06-05 |
22/02/2422 February 2024 | Full accounts made up to 2022-12-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
27/03/2327 March 2023 | Termination of appointment of Tajinder Singh Sangha as a director on 2023-03-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Notification of A & a Invest Limited as a person with significant control on 2021-07-23 |
18/11/2118 November 2021 | Notification of Haas Holdings Ltd as a person with significant control on 2021-07-23 |
18/11/2118 November 2021 | Notification of Gosal Investment Company Limited as a person with significant control on 2021-07-23 |
18/11/2118 November 2021 | Cessation of Tajinder Singh Sangha as a person with significant control on 2021-07-23 |
20/07/1620 July 2016 | COMPANY NAME CHANGED MACKENZIE (FARNHAM ROAD) LIMITED CERTIFICATE ISSUED ON 20/07/16 |
05/07/165 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/12/1510 December 2015 | PREVEXT FROM 31/05/2015 TO 30/06/2015 |
28/05/1528 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
09/08/149 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090495380002 |
28/07/1428 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090495380001 |
05/06/145 June 2014 | APPOINTMENT TERMINATED, DIRECTOR TARVINDER GOSAL |
05/06/145 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JASDEEP RANDHAWA |
21/05/1421 May 2014 | 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