AUTHOR UK HOLDINGS 4 LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.09984456
CategoryPrivate Limited Company
Incorporated03 Feb 2016
Age8 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution12 Jan 2022
Years2 years, 4 months, 21 days

SUMMARY

AUTHOR UK HOLDINGS 4 LIMITED is an dissolved private limited company with number 09984456. It was incorporated 8 years, 3 months, 28 days ago, on 03 February 2016 and it was dissolved 2 years, 4 months, 21 days ago, on 12 January 2022. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 07 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

New address: 15 Canada Square London E14 5GL

Change date: 2020-12-21

Old address: Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Reynolds

Change date: 2020-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Mr Michael John Magee

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-19

Psc name: Northgate Uk Holdings 3 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-01

Officer name: Malcolm Robert Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Andrew Phillip Monshaw

Documents

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Mr Michael John Magee

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Alexander Agnew

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adel Al-Saleh

Termination date: 2018-01-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099844560001

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Phillip Monshaw

Appointment date: 2017-11-02

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-16

Officer name: James William Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-16

Officer name: Mr Sam Alexander Agnew

Documents

View document PDF

Legacy

Date: 04 Aug 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Capital

Type: SH19

Date: 2016-08-04

Capital : 10,001 GBP

Documents

View document PDF

Legacy

Date: 04 Aug 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/07/16

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel William Schenck

Termination date: 2016-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm Robert Bennett

Appointment date: 2016-05-01

Documents

View document PDF

Resolution

Date: 13 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-27

Officer name: Michela Elisabetta Nava

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Brooks

Appointment date: 2016-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-06

Officer name: Mathias Patrick Laurent Favetto

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2016

Action Date: 23 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-23

Charge number: 099844560001

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 03 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&L CARPENTRY LTD

173 HOLLYFAST RD,COVENTRY,CV6 2AF

Number:11198244
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

APP AIR LIMITED

63 WREXHAM STREET,MOLD,CH7 1HQ

Number:11672720
Status:ACTIVE
Category:Private Limited Company

DANSKE ERKER LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL021344
Status:ACTIVE
Category:Limited Partnership

INSIDE SOURCE UK LIMITED

PROSPERO,REDHILL,RH1 1LQ

Number:11513882
Status:ACTIVE
Category:Private Limited Company
Number:10687456
Status:ACTIVE
Category:Private Limited Company

SALESIAN COLLEGE FARNBOROUGH LIMITED

119 READING ROAD,FARNBOROUGH,GU14 6PA

Number:06753037
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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