4COM TECHNOLOGY LIMITED

One Lansdowne Plaza One Lansdowne Plaza, Bournemouth, BH1 3NE, England
StatusDISSOLVED
Company No.09676723
CategoryPrivate Limited Company
Incorporated08 Jul 2015
Age8 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months

SUMMARY

4COM TECHNOLOGY LIMITED is an dissolved private limited company with number 09676723. It was incorporated 8 years, 10 months, 11 days ago, on 08 July 2015 and it was dissolved 2 months ago, on 19 March 2024. The company address is One Lansdowne Plaza One Lansdowne Plaza, Bournemouth, BH1 3NE, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Feb 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096767230001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096767230002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096767230003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096767230004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096767230005

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2023

Action Date: 03 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096767230005

Charge creation date: 2023-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2022

Action Date: 16 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-16

Charge number: 096767230004

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Cartledge

Appointment date: 2021-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Whittaker

Appointment date: 2021-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Mr Gary Scutt

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2021

Action Date: 30 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096767230003

Charge creation date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2019

Action Date: 07 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096767230002

Charge creation date: 2019-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-22

New address: One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE

Old address: Loewy House 11 Enterprise Way Aviation Park West Christchurch Dorset England BH23 6EW

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daron Grenville Hutt

Change date: 2018-06-15

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-15

Psc name: Mr Daron Hutt

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daron Grenville Hutt

Change date: 2018-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096767230001

Charge creation date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynda Terry Cartledge

Cessation date: 2017-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daron Hutt

Notification date: 2017-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jan 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Francis Maher

Termination date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Mr Daron Grenville Hutt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

Old address: 11 Slingsby Place London WC2E 9AB United Kingdom

New address: Loewy House 11 Enterprise Way Aviation Park West Christchurch Dorset England BH23 6EW

Documents

View document PDF

Incorporation company

Date: 08 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE IT CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11624838
Status:ACTIVE
Category:Private Limited Company

EPT SERVICES SCOTLAND LIMITED

55-57 WEST HIGH STREET,INVERURIE,AB51 3QQ

Number:SC430745
Status:ACTIVE
Category:Private Limited Company

MAJAM CONSULTING LIMITED

9 HEIDEGGER CRESCENT,LONDON,SW13 8HA

Number:10682615
Status:ACTIVE
Category:Private Limited Company

PHONE NUMBER LOTTERY LIMITED

26A SHORT HEATH ROAD,BIRMINGHAM,B23 6JP

Number:10793555
Status:ACTIVE
Category:Private Limited Company

RACHAEL CAFFREY LTD

SUNNYSIDE COTTAGE CARRSIDE,YORK,YO26 9RW

Number:11968431
Status:ACTIVE
Category:Private Limited Company

SHINYHOME CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08638093
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