G4 PROPERTIES (CHIPSTEAD) LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

14/07/2314 July 2023 Application to strike the company off the register

View Document

25/05/2325 May 2023 Registered office address changed from 2 Chase Road Epsom KT19 8TL England to 1 Platinum House 3 Station Road Leatherhead KT22 7AA on 2023-05-25

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

26/10/2226 October 2022 Previous accounting period extended from 2022-01-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR MACHIEL ADRIAAN OBERHOLZER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM UNIT 14 FIRST QUARTER, BLENHEIM ROAD EPSOM SURREY KT19 9QN UNITED KINGDOM

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117917360004

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117917360001

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117917360002

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117917360003

View Document

28/01/1928 January 2019 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