FOUR I D LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 20 REDLAND DRIVE KIRKELLA HULL HU10 7UZ

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH PRECIOUS / 15/03/2017

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/03/1715 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PRECIOUS / 15/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH PRECIOUS / 15/03/2017

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH FISHER / 30/07/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH FISHER / 30/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1528 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH FISHER / 20/02/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH FISHER / 20/02/2015

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 20 REDLAND DRIVE KIRKELLA HULL EAST YORKSHIRE HU10 7UZ ENGLAND

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH FISHER / 20/05/2014

View Document

20/05/1420 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH FISHER / 20/05/2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 85 WESTERN GAILES WAY HULL EAST YORKSHIRE HU8 9EQ

View Document

11/04/1411 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 CURREXT FROM 31/03/2013 TO 31/03/2014

View Document

06/02/146 February 2014 PREVSHO FROM 28/02/2014 TO 31/03/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 28/02/12 NO CHANGES

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH FISHER / 05/04/2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH FISHER / 05/04/2011

View Document

06/07/116 July 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 11 MAIN STREET SWANLAND NORTH FERRIBY NORTH HUMBERSIDE HU14 3QP UNITED KINGDOM

View Document

28/06/1128 June 2011 First Gazette notice for compulsory strike-off

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 55 MAST DRIVE, VICTORIA DOCK HULL EAST RIDING OF YORKSHIRE HU9 1ST

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH FISHER / 17/03/2010

View Document

07/04/107 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH FISHER / 17/03/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE DUNN

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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