G 4 R TRANSPORT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | Micro company accounts made up to 2023-06-30 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
04/08/234 August 2023 | Confirmation statement made on 2023-05-16 with no updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with updates |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
13/05/2213 May 2022 | Micro company accounts made up to 2021-06-30 |
13/05/2213 May 2022 | Micro company accounts made up to 2020-06-30 |
13/05/2213 May 2022 | Confirmation statement made on 2022-03-23 with no updates |
23/12/2123 December 2021 | Compulsory strike-off action has been suspended |
23/12/2123 December 2021 | Compulsory strike-off action has been suspended |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
23/09/2123 September 2021 | Confirmation statement made on 2021-03-23 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 75 75 MASON ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9EH UNITED KINGDOM |
12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 553 HOLLY LANE ERDINGTON BIRMINGHAM B24 9LU ENGLAND |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM UNIT 125 K2 BUSINESS HOUSE HEATHFIELD WAY NORTHAMPTON NN5 7QP ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 24 MEDIA HOUSE ST JAMES MILL ROAD NORTHAMPTON NN5 5JW UNITED KINGDOM |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
06/03/186 March 2018 | APPOINTMENT TERMINATED, DIRECTOR GEMMA COLLINGE |
06/03/186 March 2018 | DIRECTOR APPOINTED MR PAUL MOYES |
02/03/182 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MOYES |
02/03/182 March 2018 | CESSATION OF GEMMA ELIZABETH COLLINGE AS A PSC |
02/06/172 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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