4OUTSOURCING LIMITED

27 Dyche Drive, Sheffield, S8 8DN, Yorkshire, England
StatusDISSOLVED
Company No.10941801
CategoryPrivate Limited Company
Incorporated01 Sep 2017
Age6 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years4 months, 9 days

SUMMARY

4OUTSOURCING LIMITED is an dissolved private limited company with number 10941801. It was incorporated 6 years, 9 months, 14 days ago, on 01 September 2017 and it was dissolved 4 months, 9 days ago, on 06 February 2024. The company address is 27 Dyche Drive, Sheffield, S8 8DN, Yorkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Oldfield

Cessation date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Adrian Oldfield

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew James Orme

Notification date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Andrew Craig Orme

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-13

New address: 27 Dyche Drive Sheffield Yorkshire S8 8DN

Old address: The Resource Centre Watson Road Worksop S80 2BA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

New address: The Resource Centre Watson Road Worksop S80 2BA

Change date: 2017-11-21

Old address: Office 46 Shine Harehills Road Leeds LS8 5HS United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETALON RESEARCH LTD

STANHOPE HOUSE,LONG EATONG,NG10 4QE

Number:06507900
Status:ACTIVE
Category:Private Limited Company

EYEKONIC IMAGES LIMITED

53 HILLSIDE AVENUE, FARNWORTH,LANCASHIRE,BL4 9QB

Number:05375189
Status:LIQUIDATION
Category:Private Limited Company

HOWARD REFRIGERATION LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11521885
Status:ACTIVE
Category:Private Limited Company

LT MAINTENANCE LTD

31 SAGE ROAD,LEICESTER,LE2 7ES

Number:09702392
Status:ACTIVE
Category:Private Limited Company

MILANO PIZZA & KEBAB LIMITED

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11096556
Status:ACTIVE
Category:Private Limited Company

TEST DIGITAL GROUP LTD

BEECHWOOD,LITTLE BEALINGS,IP13 6LJ

Number:11852354
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