4TWENTY VENTURES LIMITED

106 Wardour Street, London, W1F 0TR, England
StatusDISSOLVED
Company No.11332407
CategoryPrivate Limited Company
Incorporated27 Apr 2018
Age6 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 9 days

SUMMARY

4TWENTY VENTURES LIMITED is an dissolved private limited company with number 11332407. It was incorporated 6 years, 1 month, 3 days ago, on 27 April 2018 and it was dissolved 2 years, 8 months, 9 days ago, on 21 September 2021. The company address is 106 Wardour Street, London, W1F 0TR, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-25

Officer name: Laura Vivienne Bond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2021

Action Date: 23 Jan 2021

Category: Address

Type: AD01

New address: 106 Wardour Street London W1F 0TR

Old address: 10 106 Wardour Street London W1F 0TR England

Change date: 2021-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2021

Action Date: 23 Jan 2021

Category: Address

Type: AD01

New address: 10 106 Wardour Street London W1F 0TR

Old address: PO Box Po7 106 Wardour Street Wardour Street London W1F 0TR England

Change date: 2021-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-22

New address: PO Box Po7 106 Wardour Street Wardour Street London W1F 0TR

Old address: 80-83 Long Lane London EC1A 9ET England

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 15 Apr 2020

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 15 Apr 2020

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 15 Apr 2020

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-15

Officer name: Mr Andrew Wright

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Howard Rockman

Change date: 2020-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Old address: Cope Mews 17B Kew Foot Road Richmond TW9 2SS United Kingdom

New address: 80-83 Long Lane London EC1A 9ET

Change date: 2019-08-19

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mr Andrew Wright

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-15

Psc name: Mr Andrew Wright

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-15

Psc name: Mr Stephen Howard Rockman

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Howard Rockman

Change date: 2019-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Change date: 2019-05-15

New address: Cope Mews 17B Kew Foot Road Richmond TW9 2SS

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2019

Action Date: 20 Apr 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-04-20

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2019

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-22

Officer name: Mr Stephen Howard Rockman

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-26

Officer name: Dr Laura Vivienne Bond

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Howard Rockman

Termination date: 2018-11-26

Documents

View document PDF

Incorporation company

Date: 27 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORACLE SOLUTIONS LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:11171010
Status:ACTIVE
Category:Private Limited Company

COUTTS GRAEME DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:06352446
Status:ACTIVE
Category:Private Limited Company

NEXT BIG THING NETWORK LTD

C/O ALEXANDER & CO, 17,MANCHESTER,M2 7PW

Number:09888582
Status:ACTIVE
Category:Private Limited Company

PEACOCK SPORTS SURFACES LTD

5 WHINCHAT TAIL,GUISBOROUGH,TS14 8PW

Number:11761422
Status:ACTIVE
Category:Private Limited Company

ROOTS AND BOOTS LIMITED

GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF

Number:09262608
Status:ACTIVE
Category:Private Limited Company

SNOWMAN RETAIL 2 LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:08548338
Status:LIQUIDATION
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