D4 GROUP LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
31/01/2531 January 2025 | Application to strike the company off the register |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with updates |
16/10/2416 October 2024 | Termination of appointment of Jordan James Howard as a director on 2024-09-05 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2022-12-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
15/09/2315 September 2023 | Termination of appointment of Daniel John Mills as a director on 2023-09-14 |
31/03/2331 March 2023 | Registration of charge 121807770001, created on 2023-03-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Director's details changed for Mr Daniel John Mills on 2022-12-21 |
21/12/2221 December 2022 | Director's details changed for Mr Tom David Mills on 2022-12-21 |
21/12/2221 December 2022 | Director's details changed for Mr Daniel Thomas Everard on 2022-12-21 |
21/12/2221 December 2022 | Director's details changed for Mr Jordan James Howard on 2022-12-21 |
21/12/2221 December 2022 | Director's details changed for Mr Tom David Mills on 2022-12-21 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
05/10/225 October 2022 | Director's details changed for Mr Jordan James Howard on 2022-09-25 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-26 with no updates |
09/07/219 July 2021 | Registered office address changed from The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to Yard 4 North Lockside Chatham Docks Chatham ME4 4SW on 2021-07-09 |
28/05/2128 May 2021 | PREVEXT FROM 31/08/2020 TO 31/12/2020 |
28/05/2128 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES |
05/02/205 February 2020 | 01/02/20 STATEMENT OF CAPITAL GBP 424 |
30/01/2030 January 2020 | 31/12/19 STATEMENT OF CAPITAL GBP 144 |
30/08/1930 August 2019 | 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