FOUR CORNERS GLOBAL SOURCING SERVICES LTD

Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street London W1W 5PF on 2025-04-23

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

09/03/239 March 2023 Notification of Albert Basson as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Mr Albert Basson as a director on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Yasser Yehya as a director on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Sandra Yvonne Yehya as a secretary on 2023-03-09

View Document

09/03/239 March 2023 Registered office address changed from 13 High Street East Glossop SK13 8DA England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2023-03-09

View Document

09/03/239 March 2023 Cessation of Yasser Yehya as a person with significant control on 2023-03-09

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

02/09/202 September 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

23/01/2023 January 2020 COMPANY RESTORED ON 23/01/2020

View Document

08/10/198 October 2019 STRUCK OFF AND DISSOLVED

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

29/05/1929 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 1 PARK VIEW COURT ST PAUL'S ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

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

View Accounts

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JONES

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASSER YEHYA

View Document

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

View Accounts

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YASSER YEHYA / 01/01/2016

View Document

18/07/1618 July 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/06/145 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/09/135 September 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 63 1535 THE MELTING POINT 3 FIRTH STREET HUDDERSFIELD WEST YORKS HD1 3BB UNITED KINGDOM

View Document

25/05/1225 May 2012 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