CORDIAL 4 DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Micro company accounts made up to 2023-06-30

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

16/11/2316 November 2023 Application to strike the company off the register

View Document

19/10/2319 October 2023 Satisfaction of charge 093641260001 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 093641260004 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 093641260003 in full

View Document

16/10/2316 October 2023 Receiver's abstract of receipts and payments to 2023-09-27

View Document

16/10/2316 October 2023 Notice of ceasing to act as receiver or manager

View Document

18/09/2318 September 2023 Satisfaction of charge 093641260002 in full

View Document

29/08/2329 August 2023 Appointment of receiver or manager

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

27/02/2327 February 2023 Change of details for Mr Khalid Abrkhil as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom to 49-50 High Street Southampton SO14 2NS on 2023-02-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2020-06-29

View Document

04/03/224 March 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

26/06/2126 June 2021 Previous accounting period shortened from 2020-06-28 to 2020-06-27

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDINE SUZANNE MADELINE MASSON

View Document

10/03/2010 March 2020 CESSATION OF COLIN MICHAEL BENNETT AS A PSC

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN BENNETT

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

10/03/2010 March 2020 CESSATION OF COLIN MICHAEL BENNETT AS A PSC

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

20/06/1920 June 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

08/09/188 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093641260002

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

27/03/1827 March 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MICHAEL BENNETT

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE MASSON

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

24/03/1724 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093641260001

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/06/1613 June 2016 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL BENNETT / 17/05/2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 18 LAKELANDS DRIVE SOUTHAMPTON SO15 3AL

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL BENNETT / 17/05/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIQUE MASSON / 17/05/2016

View Document

18/01/1618 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/12/1422 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information