FOUR LAKES SOFTWARE CONSULTANCY LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Final Gazette dissolved following liquidation

View Document

18/03/2418 March 2024 Return of final meeting in a members' voluntary winding up

View Document

10/01/2410 January 2024 Liquidators' statement of receipts and payments to 2023-12-01

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2021-12-01

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2022-12-01

View Document

08/02/228 February 2022 Liquidators' statement of receipts and payments to 2020-12-01

View Document

21/11/1921 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

28/07/1728 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHAVAN MANI / 16/10/2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 222 NEW NORTH ROAD ILFORD ESSEX IG6 3BS ENGLAND

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 615 CUTMORE ROPEWORKS 1 ARBORETUM PLACE BARKING ESSEX IG11 7GT

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHAVAN MANI / 01/02/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHAVAN MANI / 03/03/2015

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 222 NEW NORTH ROAD ILFORD ESSEX IG6 3BS UNITED KINGDOM

View Document

01/10/141 October 2014 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