4USUPPORT LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/08/242 August 2024 | Final Gazette dissolved following liquidation |
| 02/05/242 May 2024 | Return of final meeting in a creditors' voluntary winding up |
| 27/03/2327 March 2023 | Appointment of a voluntary liquidator |
| 09/03/239 March 2023 | Statement of affairs |
| 09/03/239 March 2023 | Registered office address changed from 15 Billacombe Road Plymstock Plymouth Devon PL9 7HX England to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2023-03-09 |
| 09/03/239 March 2023 | Resolutions |
| 09/03/239 March 2023 | Resolutions |
| 11/12/2211 December 2022 | Appointment of Mr Jack Thomas Walsh as a director on 2022-12-11 |
| 11/12/2211 December 2022 | Director's details changed for Mrs Tracey Ann Walsh on 2022-12-01 |
| 22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
| 22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-08-05 with no updates |
| 02/11/222 November 2022 | Compulsory strike-off action has been suspended |
| 02/11/222 November 2022 | Compulsory strike-off action has been suspended |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-08-05 with no updates |
| 31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
| 01/08/191 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JACK WALSH |
| 31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 174 EXETER STREET PLYMOUTH DEVON PL4 0NG |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES |
| 24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/12/153 December 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PODD |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 02/09/152 September 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 9 BURROW HILL PLYMOUTH PL9 9LF |
| 03/12/143 December 2014 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JACK THOMAS WALSH |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY VICTORIA WALSH / 02/05/2014 |
| 28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN WALSH / 02/05/2014 |
| 28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PODD / 02/05/2014 |
| 28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JACK THOMAS WALSH / 02/05/2014 |
| 28/08/1428 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
| 04/07/144 July 2014 | 22/05/14 STATEMENT OF CAPITAL GBP 100 |
| 02/05/142 May 2014 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM BARBICAN HOUSE 36 NEW STREET PLYMOUTH PL1 2NA UNITED KINGDOM |
| 20/11/1320 November 2013 | CURREXT FROM 31/07/2014 TO 31/10/2014 |
| 30/07/1330 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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