F4L LTD

C/O 22 Castlewood Road, London, N16 6DW, England
StatusDISSOLVED
Company No.07889040
CategoryPrivate Limited Company
Incorporated21 Dec 2011
Age12 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 8 months, 26 days

SUMMARY

F4L LTD is an dissolved private limited company with number 07889040. It was incorporated 12 years, 5 months, 1 day ago, on 21 December 2011 and it was dissolved 4 years, 8 months, 26 days ago, on 27 August 2019. The company address is C/O 22 Castlewood Road, London, N16 6DW, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

New address: C/O 22 Castlewood Road London N16 6DW

Change date: 2019-03-29

Old address: C/O 30 Castlewood Road London N16 6DW England

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 16 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-16

Officer name: Miss Toby Grunfel

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Miss Toby Grunfel

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azriel Jakab

Termination date: 2019-03-14

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-01

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Sep 2018

Action Date: 01 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-26

New date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

New address: C/O 30 Castlewood Road London N16 6DW

Old address: C/O 30 Castlewood Road London N16 6DW England

Change date: 2018-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: 30 Castlewood Road London N16 6DW England

New address: C/O 30 Castlewood Road London N16 6DW

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2017

Action Date: 26 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-27

New date: 2016-12-26

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Old address: Unit 2B 8-12 Roxwell Trading Park Argall Avenue London E10 7QY

Change date: 2017-03-22

New address: 30 Castlewood Road London N16 6DW

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-31

Officer name: Jacob Silver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-27

Made up date: 2015-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-28

Made up date: 2014-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

New address: Unit 2B 8-12 Roxwell Trading Park Argall Avenue London E10 7QY

Change date: 2015-06-11

Old address: Suite No. 27, 159 Clapton Common London E5 9AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pinchos Geldzahler

Termination date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-31

New address: Suite No. 27, 159 Clapton Common London E5 9AE

Old address: 8 Craven Park Road London N15 6AB

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2014

Action Date: 03 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ariel Jakab

Change date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ariel Jakab

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Menachem Geldzahler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2013

Action Date: 27 Dec 2013

Category: Address

Type: AD01

Old address: C/O Suite No. 27 159 Clapton Common London E5 9AE United Kingdom

Change date: 2013-12-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-29

Made up date: 2012-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-30

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pinchos Geldzahler

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Menachem Sholom Geldzahler

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yehuda Nowogrodski

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yehuda Ariyeh Nowogrodski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Menachem Geldzahler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Menachem Sholom Geldzahler

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pinchos Geldzahler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pinchos Geldzahler

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-22

Old address: Suite No. 27 Suite No. 27, 159 Clapton Common London - E5 9AE England

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacob Silver

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Furniture 4 Lettings Ltd

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Menachem Geldzahler

Documents

View document PDF

Incorporation company

Date: 21 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIEMORE TAXIS LIMITED

PETER MUNRO & COMPANY,KINGUSSIE,PH21 1HS

Number:SC444863
Status:ACTIVE
Category:Private Limited Company

C. D. GROUNDS & ESTATE SERVICES LTD

UNIT 5,BIDEFORD,EX39 3DX

Number:11403408
Status:ACTIVE
Category:Private Limited Company

DREAMTIME TRAVEL LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:03544756
Status:ACTIVE
Category:Private Limited Company

NEXVAP LIMITED

1ST FLOOR 239 HIGH STREET,LONDON,W8 6SN

Number:09140999
Status:ACTIVE
Category:Private Limited Company

RAGNELL CORPORATE SERVICES LLP

29 SPENCER STREET,BIRMINGHAM,B18 6DL

Number:OC314676
Status:ACTIVE
Category:Limited Liability Partnership
Number:CE002757
Status:ACTIVE
Category:Charitable Incorporated Organisation

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