CUSTOM FINANCE 4U LTD.

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR ANTHONY VICKERS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/10/1923 October 2019 COMPANY NAME CHANGED FLEXLEASE (UK) LIMITED CERTIFICATE ISSUED ON 23/10/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM CROSSFIELD MILL CRAWFORD STREET ROCHDALE OL16 5RS ENGLAND

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/04/1924 April 2019 COMPANY NAME CHANGED LM OPERATIONS (UK) LIMITED CERTIFICATE ISSUED ON 24/04/19

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM N/A BROAD OAK LANE MOBBERLEY KNUTSFORD WA16 6JP ENGLAND

View Document

16/01/1816 January 2018 COMPANY NAME CHANGED RELOCAR LIMITED CERTIFICATE ISSUED ON 16/01/18

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM ACCOUNT 1684 601 INTERNATIONAL HOUSE 223 REGENT STREET LONDON LONDON W1B2QD ENGLAND

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

03/05/163 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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