4 SQUARE SERVICES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-21

View Document

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

View Document

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

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Appointment of a voluntary liquidator

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Statement of affairs

View Document

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

View Document

22/02/2422 February 2024 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

27/03/2327 March 2023 Termination of appointment of Tajinder Singh Sangha as a director on 2023-03-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Notification of A & a Invest Limited as a person with significant control on 2021-07-23

View Document

18/11/2118 November 2021 Notification of Haas Holdings Ltd as a person with significant control on 2021-07-23

View Document

18/11/2118 November 2021 Notification of Gosal Investment Company Limited as a person with significant control on 2021-07-23

View Document

18/11/2118 November 2021 Cessation of Tajinder Singh Sangha as a person with significant control on 2021-07-23

View Document

20/07/1620 July 2016 COMPANY NAME CHANGED MACKENZIE (FARNHAM ROAD) LIMITED
CERTIFICATE ISSUED ON 20/07/16

View Document

05/07/165 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/12/1510 December 2015 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

28/05/1528 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

09/08/149 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090495380002

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090495380001

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR TARVINDER GOSAL

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR JASDEEP RANDHAWA

View Document

21/05/1421 May 2014 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