4 LAKES CHALLENGE LTD

Swiss Farm International Marlow Road Swiss Farm International Marlow Road, Henley-On-Thames, RG9 2HY, England
StatusDISSOLVED
Company No.08780948
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 7 months
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 13 days

SUMMARY

4 LAKES CHALLENGE LTD is an dissolved private limited company with number 08780948. It was incorporated 10 years, 7 months ago, on 19 November 2013 and it was dissolved 3 years, 8 months, 13 days ago, on 06 October 2020. The company address is Swiss Farm International Marlow Road Swiss Farm International Marlow Road, Henley-on-thames, RG9 2HY, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-27

Psc name: Grant Richard Snowden

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-27

Officer name: Jason May

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-27

Psc name: Jason May

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2020

Action Date: 19 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-19

Psc name: Jason May

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2020

Action Date: 19 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason May

Change date: 2020-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2020

Action Date: 19 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-19

Psc name: Grant Richard Snowden

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Change sail address company with new address

Date: 23 Apr 2019

Category: Address

Type: AD02

New address: Swiss Farm International Marlow Road Henley-on-Thames RG9 2HY

Documents

View document PDF

Resolution

Date: 20 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason May

Appointment date: 2019-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-16

Old address: The Cottage Beechwood Farm Checkendon Reading RG8 0UP

New address: Swiss Farm International Marlow Road Far Grant Snowden Henley-on-Thames RG9 2HY

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-16

Officer name: Charlotte Snowden

Documents

View document PDF

Resolution

Date: 15 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMD ESTATES LIMITED

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:09916773
Status:ACTIVE
Category:Private Limited Company

CADELEIGH PROPERTIES LIMITED

9 CHEAM ROAD,EPSOM,KT17 1SP

Number:11642791
Status:ACTIVE
Category:Private Limited Company

EUCETLE LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10916692
Status:ACTIVE
Category:Private Limited Company

NORTHERN TAVERNS (YORKSHIRE) LIMITED

203 ASKERN ROAD, BENTLEY,SOUTH YORKSHIRE,DN5 0JR

Number:05941137
Status:ACTIVE
Category:Private Limited Company

TELOS PUBLISHING LTD

139 WHITSTABLE ROAD,CANTERBURY,CT2 8EQ

Number:04083692
Status:ACTIVE
Category:Private Limited Company

TINA LUKE PHOTOGRAPHY LIMITED

BROWSIDE COTTAGE,GRANGE-OVER-SANDS,LA11 6JE

Number:04802076
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