FOUREX INC LIMITED

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusDISSOLVED
Company No.09488171
CategoryPrivate Limited Company
Incorporated13 Mar 2015
Age9 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution07 Jan 2024
Years4 months, 25 days

SUMMARY

FOUREX INC LIMITED is an dissolved private limited company with number 09488171. It was incorporated 9 years, 2 months, 19 days ago, on 13 March 2015 and it was dissolved 4 months, 25 days ago, on 07 January 2024. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 22 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 09 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Feb 2022

Category: Address

Type: AD03

New address: R H Data Storage, Newhouse Farm Sheering Lower Road Sawbridgeworth CM21 9LE

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Feb 2022

Category: Address

Type: AD02

Old address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom

New address: R H Data Storage, Newhouse Farm Sheering Lower Road Sawbridgeworth CM21 9LE

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 30 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 07 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

New address: 2nd Floor 110 Cannon Street London EC4N 6EU

Change date: 2021-10-22

Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 19 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Susan Du Toit

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Mr Oliver Du Toit

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Du Toit

Change date: 2019-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Du Toit

Change date: 2019-05-07

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-02

Officer name: Susan Du Toit

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Jan 2018

Category: Address

Type: AD03

New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

Documents

View document PDF

Change sail address company with new address

Date: 21 Dec 2017

Category: Address

Type: AD02

New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 12 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-12

Officer name: Jeffrey Mcalpine Paterson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Du Toit

Appointment date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Du Toit

Change date: 2016-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

New address: 3rd Floor 207 Regent Street London W1B 3HH

Change date: 2015-06-18

Old address: 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

215 MANAGEMENT RTM COMPANY LTD

FLAT 3,WIMBLEDON,SW19 3NL

Number:09479692
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CM SOFTWARE ENGINEERING LTD

160 LANARK ROAD,LANARK,ML11 8QG

Number:SC522011
Status:ACTIVE
Category:Private Limited Company

CRYSTAL ROSE LTD

11 STOKE ROAD,GOSPORT,PO12 1LT

Number:11129362
Status:ACTIVE
Category:Private Limited Company

ECO-SAFE SYSTEMS LIMITED

INDIGO HOUSE,LEEDS,LS10 2LF

Number:03698102
Status:ACTIVE
Category:Private Limited Company

MARTINEAU SECRETARIES LIMITED

1 COLMORE SQUARE,WEST MIDLANDS,B4 6AA

Number:04242746
Status:ACTIVE
Category:Private Limited Company

SALON PLAFOND LTD

55/4 BUCCLEUCH STREET,EDINBURGH,EH8 9LS

Number:SC598178
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