4MAT HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 07010382 |
Category | Private Limited Company |
Incorporated | 05 Sep 2009 |
Age | 14 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 6 months, 20 days |
SUMMARY
4MAT HOLDINGS LIMITED is an dissolved private limited company with number 07010382. It was incorporated 14 years, 8 months, 29 days ago, on 05 September 2009 and it was dissolved 6 months, 20 days ago, on 14 November 2023. The company address is 190a Bermondsey Street, London, SE1 3TQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Notification of a person with significant control statement
Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Apr 2023
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Smartrecruiters Inc
Cessation date: 2022-01-31
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Cessation of a person with significant control
Date: 07 Mar 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Malcolm Costello
Cessation date: 2022-01-31
Documents
Cessation of a person with significant control
Date: 07 Mar 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Edward Saunders
Cessation date: 2022-01-31
Documents
Notification of a person with significant control
Date: 07 Mar 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Smartrecruiters Inc
Notification date: 2022-01-31
Documents
Termination director company with name termination date
Date: 07 Mar 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Costello
Termination date: 2022-01-31
Documents
Appoint person director company with name date
Date: 07 Mar 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeremy Robert Johnson
Appointment date: 2022-01-31
Documents
Termination secretary company with name termination date
Date: 07 Mar 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Costello
Termination date: 2022-01-31
Documents
Appoint person director company with name date
Date: 07 Mar 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-31
Officer name: Anna Ziebicka
Documents
Termination director company with name termination date
Date: 07 Mar 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: James Edward Saunders
Documents
Change account reference date company previous shortened
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-01-31
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Confirmation statement with updates
Date: 29 Aug 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Resolution
Date: 23 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 May 2021
Action Date: 19 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-19
Capital : 960 GBP
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Change person director company with change date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Mr James Edward Saunders
Documents
Change person director company with change date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Mr Malcolm Costello
Documents
Change person secretary company with change date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-06-10
Officer name: Mr Malcolm Costello
Documents
Change to a person with significant control
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-10
Psc name: James Edward Saunders
Documents
Change to a person with significant control
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Malcolm Costello
Change date: 2020-06-10
Documents
Change person director company with change date
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Edward Saunders
Change date: 2020-06-09
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: James Edward Saunders
Change date: 2020-06-09
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Address
Type: AD01
New address: 190a Bermondsey Street London SE1 3TQ
Old address: Centennium House 100 Lower Thames Street London EC3R 6DL
Change date: 2019-08-28
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Capital cancellation shares
Date: 23 May 2019
Action Date: 10 Apr 2019
Category: Capital
Type: SH06
Capital : 920 GBP
Date: 2019-04-10
Documents
Capital return purchase own shares
Date: 23 May 2019
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 04 Dec 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 26 Nov 2018
Action Date: 29 Oct 2018
Category: Capital
Type: SH06
Date: 2018-10-29
Capital : 960 GBP
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Change person director company with change date
Date: 17 Sep 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-05
Officer name: Mr James Edward Saunders
Documents
Change to a person with significant control
Date: 17 Sep 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-05
Psc name: James Edward Saunders
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Address
Type: AD01
New address: Centennium House 100 Lower Thames Street London EC3R 6DL
Change date: 2014-11-25
Old address: 1St Floor 17 Blossom Street London E1 6PL
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Change person director company with change date
Date: 24 Sep 2012
Action Date: 05 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Edward Saunders
Change date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-28
Officer name: Mr James Edward Saunders
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Capital allotment shares
Date: 12 Jan 2010
Action Date: 12 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-12
Capital : 1,000 GBP
Documents
Change registered office address company with date old address
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Address
Type: AD01
Old address: 70 High Street Sunninghill Ascot Berkshire SL5 9NN
Change date: 2009-11-19
Documents
Change account reference date company current shortened
Date: 13 Nov 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-03-31
Documents
Legacy
Date: 29 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 05/09/09-05/09/09\gbp si 2@1=2\gbp ic 2/4\
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director roger biddlecombe
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr malcolm john costello
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary roger biddlecombe
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr malcolm john costello
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr james edward saunders
Documents
Some Companies
10 KASHGAR ROAD,LONDON,SE18 1HW
Number: | 08468886 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 DALMORGLEN PARK,STIRLING,FK7 9JL
Number: | SC214769 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 10641615 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,MANCHESTER,M12 6LB
Number: | 11918384 |
Status: | ACTIVE |
Category: | Private Limited Company |
35A HART STREET,HENLEY-ON-THAMES,RG9 2AR
Number: | 09276768 |
Status: | ACTIVE |
Category: | Private Limited Company |
NJK MAINTENANCE SERVICES LIMITED
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 10329896 |
Status: | ACTIVE |
Category: | Private Limited Company |