F4L 2010 LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/18

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1829 October 2018 APPLICATION FOR STRIKING-OFF

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 28 April 2016

View Document

28/04/1728 April 2017 Annual accounts for year ending 28 Apr 2017

View Accounts

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 1 WINDSOR CLOSE WEST CROSS CENTRE BRENTFORD MIDDLESEX TW8 9DZ

View Document

06/01/176 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CROFTER HARRIS / 19/03/2015

View Document

28/09/1528 September 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

22/01/1522 January 2015 29/04/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY FIONA BAILEY

View Document

22/07/1422 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CROFTER HARRIS / 10/06/2014

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 29 April 2013

View Document

27/09/1327 September 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 29 April 2012

View Document

29/04/1329 April 2013 Annual accounts for year ending 29 Apr 2013

View Accounts

30/01/1330 January 2013 PREVSHO FROM 30/04/2012 TO 29/04/2012

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

29/10/1229 October 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

29/10/1229 October 2012 SAIL ADDRESS CREATED

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

02/05/122 May 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

29/04/1229 April 2012 Annual accounts for year ending 29 Apr 2012

View Accounts

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

15/08/1115 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 COMPANY NAME CHANGED FITNESS 4 LESS LIMITED CERTIFICATE ISSUED ON 01/12/10

View Document

01/12/101 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/104 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CROFTER HARRIS / 01/10/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/092 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY SANDRINGHAM COMPANY SECRETARIES LIMITED

View Document

17/10/0817 October 2008 SECRETARY APPOINTED FIONA BAILEY

View Document

24/09/0824 September 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM ASHBY HOUSE, 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

07/08/077 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/04/08

View Document

06/07/076 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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