BILL4 LTD

26 Lydney Road 26 Lydney Road, Southampton, SO31 6PY, England
StatusDISSOLVED
Company No.07195277
CategoryPrivate Limited Company
Incorporated19 Mar 2010
Age14 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 20 days

SUMMARY

BILL4 LTD is an dissolved private limited company with number 07195277. It was incorporated 14 years, 2 months, 17 days ago, on 19 March 2010 and it was dissolved 1 year, 9 months, 20 days ago, on 16 August 2022. The company address is 26 Lydney Road 26 Lydney Road, Southampton, SO31 6PY, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Ahmed El Sheikh

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Ahmed El Sheikh

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Change date: 2018-05-31

New address: 26 Lydney Road Locks Heath Southampton SO31 6PY

Old address: C/O Cheapaccounting Unit 9J1 Swanwick Marina, Swanwick Shore Southampton SO31 1ZL

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahmed El Sheikh

Change date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

New address: C/O Cheapaccounting Unit 9J1 Swanwick Marina, Swanwick Shore Southampton SO31 1ZL

Old address: C/O Cheap Accounting Unit 9J1 Swanwick Marina Swanwick Shore, Swanwick Southampton SO31 1ZL England

Change date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-09

New address: C/O Cheap Accounting Unit 9J1 Swanwick Marina Swanwick Shore, Swanwick Southampton SO31 1ZL

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Mr Ahmed El Sheikh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed medtech reports LTD\certificate issued on 30/07/12

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mr Ahmed El Sheikh

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mr Ahmed El Sheikh

Documents

View document PDF

Incorporation company

Date: 19 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A F ASSISTANCE LTD

WOODBROOK,WINDERMERE,LA23 2BU

Number:11669131
Status:ACTIVE
Category:Private Limited Company

ADDY MURGATROYD SERVICES LTD

16-18 STATION STREET, MELTHAM,WEST YORKSHIRE,HD3 3DA

Number:06486274
Status:ACTIVE
Category:Private Limited Company

CASTLEVIEW SERVICED APARTMENTS LTD

2 LINKSWAY,NORTHWOOD,HA6 2XB

Number:11919745
Status:ACTIVE
Category:Private Limited Company

GC LABS LIMITED

39 WEAVERS KNOWE CRESCENT,CURRIE,EH14 5PP

Number:SC538439
Status:ACTIVE
Category:Private Limited Company

LOEFFLER LIMITED

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:10725631
Status:ACTIVE
Category:Private Limited Company

MM2 BUSINESS SOLUTIONS LIMITED

5 GIFFARD COURT,NORTHAMPTON,NN5 5JF

Number:06169881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source