4X CREATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/10/247 October 2024 | Notice to Registrar of Companies of Notice of disclaimer |
07/10/247 October 2024 | Appointment of a voluntary liquidator |
07/10/247 October 2024 | Resolutions |
07/10/247 October 2024 | Registered office address changed from Unit 12 Sheldon Business Centre Maritime Close Rochester Kent ME2 4AF to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-10-07 |
07/10/247 October 2024 | Statement of affairs |
09/11/239 November 2023 | Confirmation statement made on 2023-11-03 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Total exemption full accounts made up to 2022-10-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/11/2121 November 2021 | Confirmation statement made on 2021-11-03 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/05/2028 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/11/1429 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/11/1329 November 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/12/123 December 2012 | Annual return made up to 3 November 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/12/119 December 2011 | Annual return made up to 3 November 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/11/1029 November 2010 | Annual return made up to 3 November 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ATKINSON / 23/11/2009 |
23/11/0923 November 2009 | Annual return made up to 3 November 2009 with full list of shareholders |
23/11/0923 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / KIM ATKINSON / 23/11/2009 |
08/08/098 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/12/083 December 2008 | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/01/082 January 2008 | COMPANY NAME CHANGED 4D EXHIBITIONS LIMITED CERTIFICATE ISSUED ON 02/01/08 |
19/11/0719 November 2007 | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/12/0613 December 2006 | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/02/063 February 2006 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05 |
09/12/059 December 2005 | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | DIRECTOR RESIGNED |
09/11/049 November 2004 | NEW DIRECTOR APPOINTED |
09/11/049 November 2004 | SECRETARY RESIGNED |
09/11/049 November 2004 | REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 15 JUNCTION PLACE HASLEMERE SURREY GU27 1LE |
09/11/049 November 2004 | NEW SECRETARY APPOINTED |
03/11/043 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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