FOUR CORNERS GLOBAL SOURCING SERVICES LTD
Company Documents
| Date | Description | 
|---|---|
| 23/04/2523 April 2025 | Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street London W1W 5PF on 2025-04-23 | 
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended | 
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended | 
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off | 
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off | 
| 11/03/2311 March 2023 | Compulsory strike-off action has been discontinued | 
| 11/03/2311 March 2023 | Compulsory strike-off action has been discontinued | 
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with updates | 
| 09/03/239 March 2023 | Notification of Albert Basson as a person with significant control on 2023-03-09 | 
| 09/03/239 March 2023 | Appointment of Mr Albert Basson as a director on 2023-03-09 | 
| 09/03/239 March 2023 | Termination of appointment of Yasser Yehya as a director on 2023-03-09 | 
| 09/03/239 March 2023 | Termination of appointment of Sandra Yvonne Yehya as a secretary on 2023-03-09 | 
| 09/03/239 March 2023 | Registered office address changed from 13 High Street East Glossop SK13 8DA England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2023-03-09 | 
| 09/03/239 March 2023 | Cessation of Yasser Yehya as a person with significant control on 2023-03-09 | 
| 11/10/2211 October 2022 | Compulsory strike-off action has been suspended | 
| 11/10/2211 October 2022 | Compulsory strike-off action has been suspended | 
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off | 
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off | 
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off | 
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off | 
| 02/09/202 September 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES | 
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES | 
| 23/01/2023 January 2020 | COMPANY RESTORED ON 23/01/2020 | 
| 08/10/198 October 2019 | STRUCK OFF AND DISSOLVED | 
| 23/07/1923 July 2019 | FIRST GAZETTE | 
| 01/06/191 June 2019 | DISS40 (DISS40(SOAD)) | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 29/05/1929 May 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 30/04/1930 April 2019 | FIRST GAZETTE | 
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES | 
| 14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 1 PARK VIEW COURT ST PAUL'S ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ | 
| 04/08/184 August 2018 | DISS40 (DISS40(SOAD)) | 
| 24/07/1824 July 2018 | FIRST GAZETTE | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 15/02/1815 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 | 
| 02/07/172 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JONES | 
| 02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES | 
| 02/07/172 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASSER YEHYA | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 02/02/172 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 | 
| 18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR YASSER YEHYA / 01/01/2016 | 
| 18/07/1618 July 2016 | Annual return made up to 6 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 28/01/1628 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 06/05/156 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders | 
| 28/01/1528 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | 
| 05/06/145 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 25/02/1425 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | 
| 05/09/135 September 2013 | Annual return made up to 25 May 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 63 1535 THE MELTING POINT 3 FIRTH STREET HUDDERSFIELD WEST YORKS HD1 3BB UNITED KINGDOM | 
| 25/05/1225 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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