FOUR CORNERS GLOBAL SOURCING SERVICES LTD

Suite 20, Peel House, 30 The Downs, Altrincham, WA14 2PX, Cheshire, England
StatusACTIVE
Company No.08083345
CategoryPrivate Limited Company
Incorporated25 May 2012
Age12 years, 23 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 8 months, 9 days

SUMMARY

FOUR CORNERS GLOBAL SOURCING SERVICES LTD is an active private limited company with number 08083345. It was incorporated 12 years, 23 days ago, on 25 May 2012 and it was dissolved 4 years, 8 months, 9 days ago, on 08 October 2019. The company address is Suite 20, Peel House, 30 The Downs, Altrincham, WA14 2PX, Cheshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Old address: 13 High Street East Glossop SK13 8DA England

New address: Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX

Change date: 2023-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-09

Psc name: Albert Basson

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-09

Psc name: Yasser Yehya

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Yvonne Yehya

Termination date: 2023-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-09

Officer name: Yasser Yehya

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Albert Basson

Appointment date: 2023-03-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

New address: 13 High Street East Glossop SK13 8DA

Change date: 2022-07-13

Old address: 160 Green Park Road Skircoat Green Halifax West Yorkshire HX3 0SP

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 26 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Jones

Termination date: 2022-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2022

Action Date: 26 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-26

Psc name: Melanie Jones

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Administrative restoration company

Date: 23 Jan 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Old address: 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ

Change date: 2018-08-14

New address: 160 Green Park Road Skircoat Green Halifax West Yorkshire HX3 0SP

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yasser Yehya

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melanie Jones

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yasser Yehya

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-11

Old address: 63 1535 the Melting Point 3 Firth Street Huddersfield West Yorks HD1 3BB United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOARDMAN AND SONS (PETERBOROUGH) LIMITED

BANK HOUSE,SPALDING,PE11 1TB

Number:11274514
Status:ACTIVE
Category:Private Limited Company

EASTWOOD WEALTHCARE LIMITED

48 SWINCOMBE RISE,SOUTHAMPTON,SO18 3NL

Number:11025188
Status:ACTIVE
Category:Private Limited Company

LOVING STUFF LIMITED

CHESTER HOUSE 2-6 MANSFIELD ROAD,NOTTINGHAM,NG16 3AQ

Number:08544799
Status:ACTIVE
Category:Private Limited Company

MCKENZIE CARE HOMES LTD

2ND FLOOR THE PRIORY,BURNHAM,SL1 7LW

Number:06051368
Status:ACTIVE
Category:Private Limited Company

NGE MUSIC LTD

7-7C SNUFF STREET,DEVIZES,SN10 1DU

Number:07921874
Status:ACTIVE
Category:Private Limited Company

SURREY SPORTS TURF MANAGEMENT LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:04627496
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