4 DOWN 2 TO GO LIMITED

Company Documents

DateDescription
14/03/2414 March 2024 Satisfaction of charge 1 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 2 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 054272810003 in full

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

27/07/2327 July 2023 Director's details changed for Mr Kevin Paul Downes on 2023-07-26

View Document

27/07/2327 July 2023 Secretary's details changed for Mr Andrew Mark Forsythe on 2023-07-26

View Document

27/07/2327 July 2023 Director's details changed for Mr Andrew Forsythe on 2023-07-27

View Document

26/07/2326 July 2023 Application to strike the company off the register

View Document

12/06/2312 June 2023 Receiver's abstract of receipts and payments to 2023-06-05

View Document

12/06/2312 June 2023 Notice of ceasing to act as receiver or manager

View Document

20/03/2320 March 2023 Receiver's abstract of receipts and payments to 2023-03-09

View Document

29/09/2229 September 2022 Receiver's abstract of receipts and payments to 2022-09-09

View Document

29/03/2229 March 2022 Receiver's abstract of receipts and payments to 2022-03-09

View Document

24/09/2124 September 2021 Receiver's abstract of receipts and payments to 2021-09-09

View Document

16/03/2016 March 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008887,00008894

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054272810003

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/01/1721 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

12/05/1612 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

13/05/1513 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARK FORSYTHE / 01/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK FORSYTHE / 01/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM FORSYTHE CONSULTANCY DOWNES OFFICES STOCKWELL HEAD HINCKLEY LEICESTERSHIRE LE10 1RG

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 36 BALLIOL ROAD BURBAGE HINCKLEY LEICESTERSHIRE LE10 2RE

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW FORSYTHE / 07/07/2008

View Document

08/09/088 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW FORSYTHE / 07/07/2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM PINE LODGE, 2B CORAL CLOSE, BURBAGE, HINCKLEY LE10 2HB

View Document

30/05/0730 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information