4MAR CONSULTING LTD
Status | DISSOLVED |
Company No. | 06827185 |
Category | Private Limited Company |
Incorporated | 23 Feb 2009 |
Age | 15 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 year, 9 months, 28 days |
SUMMARY
4MAR CONSULTING LTD is an dissolved private limited company with number 06827185. It was incorporated 15 years, 3 months, 7 days ago, on 23 February 2009 and it was dissolved 1 year, 9 months, 28 days ago, on 02 August 2022. The company address is Flat 14 892, High Road, London, N12 9RF, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Gazette filings brought up to date
Date: 27 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Old address: 10 Kimberley Road London E11 4DQ
New address: Flat 14 892, High Road London N12 9RF
Change date: 2018-03-06
Documents
Confirmation statement with no updates
Date: 04 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 12 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-02
Old address: Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Change person secretary company with change date
Date: 22 Mar 2011
Action Date: 16 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-16
Officer name: Zeid Ameer
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 16 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-16
Officer name: Mrs Maria Ameer
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person secretary company with change date
Date: 26 Jul 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-26
Officer name: Zeid Ameer
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-26
Officer name: Mrs Maria Ameer
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maria Ameer
Change date: 2010-03-12
Documents
Some Companies
3, ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH
Number: | 11803748 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7,BIRMINGHAM,B21 9HS
Number: | 11703998 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUNTAIN FARM,LOWER TYSOE,CV35 0BZ
Number: | 11254604 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 6,,LONDON,SE14 5RP
Number: | 11071556 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER O`DELL GROUNDWORK CONTRACTORS LIMITED
ASTRAL HOUSE,BICESTER,OX26 4JT
Number: | 05352957 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 VICTORIA ROAD,CLEVEDON,BS21 7SH
Number: | 10085511 |
Status: | ACTIVE |
Category: | Private Limited Company |