4NOUK LTD
Company Documents
| Date | Description |
|---|---|
| 11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
| 24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
| 15/01/2315 January 2023 | Application to strike the company off the register |
| 15/01/2315 January 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 04/02/224 February 2022 | Accounts for a dormant company made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 02/04/212 April 2021 | REGISTERED OFFICE CHANGED ON 02/04/2021 FROM 40 NEWLANDS ROAD BILLERICAY CM12 0QG ENGLAND |
| 01/02/211 February 2021 | APPOINTMENT TERMINATED, DIRECTOR PRAMOD YADAV |
| 20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES |
| 20/01/2120 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS MARIE GRENIER / 20/01/2021 |
| 20/01/2120 January 2021 | CESSATION OF PRAMOD YADAV AS A PSC |
| 20/01/2120 January 2021 | 20/01/21 STATEMENT OF CAPITAL GBP 100 |
| 21/12/2021 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE GRENIER |
| 21/12/2021 December 2020 | DIRECTOR APPOINTED MRS MARIE GRENIER |
| 26/10/2026 October 2020 | 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