FOUR FIVE BRANDING LTD
Company Documents
Date | Description |
---|---|
04/10/224 October 2022 | Final Gazette dissolved via voluntary strike-off |
04/10/224 October 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Accounts for a dormant company made up to 2021-06-23 |
16/01/2216 January 2022 | Registered office address changed from 15 Barn Close Whitnash Leamington Spa Warwickshire CV31 2QX United Kingdom to 28 Berrington Close Ipsley Redditch B98 0TE on 2022-01-16 |
11/08/2111 August 2021 | Termination of appointment of Trudi Louise Ann Duncombe as a director on 2021-08-11 |
24/06/2124 June 2021 | Accounts for a dormant company made up to 2020-06-23 |
23/06/2123 June 2021 | Annual accounts for year ending 23 Jun 2021 |
23/06/2023 June 2020 | Annual accounts for year ending 23 Jun 2020 |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
08/03/198 March 2019 | DIRECTOR APPOINTED MR RICHARD HYWEL THOMAS |
27/02/1927 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RICHARD HYWEL THOMAS / 23/10/2017 |
02/06/172 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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