BILL4 LTD
Status | DISSOLVED |
Company No. | 07195277 |
Category | Private Limited Company |
Incorporated | 19 Mar 2010 |
Age | 14 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
WOODBROOK,WINDERMERE,LA23 2BU
Number: | 11669131 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
39 WEAVERS KNOWE CRESCENT,CURRIE,EH14 5PP
Number: | SC538439 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |