4A SOLUTIONS LTD

Company Documents

DateDescription
13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

08/12/218 December 2021 Application to strike the company off the register

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR MAHENDRA RAMGOOLAM

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

19/01/2119 January 2021 CESSATION OF MAHENDRA KUMAR RAMGOOLAM AS A PSC

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MS MALAMU ILYMA MARZYA

View Document

19/01/2119 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALAMU ILYMA MARZYA

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM STUDIO 8 HAYES BUSINESS STUDIOS DAMSON DRIVE HAYES UB3 3BB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMGOOLAM MAHENDRA KUMAR / 05/11/2019

View Document

13/11/1913 November 2019 CESSATION OF MUHAMMAD ADNAN BAROT AS A PSC

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD BAROT

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR RAMGOOLAM MAHENDRA KUMAR

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHENDRA KUMAR RAMGOOLAM

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 57 HIND GROVE LONDON E14 6HT ENGLAND

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ADNAN BAROT / 15/03/2018

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 309A SHERRARD ROAD MANOR PARK LONDON E12 6UG ENGLAND

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ADNAN BAROT / 16/03/2017

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 28 HEATHER CLOSE ISLEWORTH TW7 7PR ENGLAND

View Document

04/03/164 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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