FOUR WALLS PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
29/01/2529 January 2025 Accounts for a dormant company made up to 2024-04-29

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-04-30

View Document

20/03/2320 March 2023 Micro company accounts made up to 2021-04-30

View Document

10/03/2310 March 2023 Registered office address changed from 3a Station Road Amersham Buckinghamshire HP7 0BQ England to 10 Dunkirk Close Wokingham RG41 3UX on 2023-03-10

View Document

12/01/2312 January 2023 Micro company accounts made up to 2020-04-30

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR GASPARE ZAMBITO

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMBER GUPTA / 29/04/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR AMBER GUPTA / 29/04/2018

View Document

03/07/183 July 2018 CESSATION OF GASPARE ZAMBITO AS A PSC

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR IMAD SARWAR

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 12 CHILTERN COURT FAWCETT ROAD WINDSOR SL4 5DJ UNITED KINGDOM

View Document

06/10/166 October 2016 COMPANY NAME CHANGED ZAMBITO PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 06/10/16

View Document

05/10/165 October 2016 05/10/16 STATEMENT OF CAPITAL GBP 100

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA GOMEZ

View Document

05/10/165 October 2016 DIRECTOR APPOINTED AMBER GUPTA

View Document

05/10/165 October 2016 DIRECTOR APPOINTED IMAD SARWAR

View Document

09/05/169 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1529 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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