4TWENTY VENTURES LIMITED
Status | DISSOLVED |
Company No. | 11332407 |
Category | Private Limited Company |
Incorporated | 27 Apr 2018 |
Age | 6 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 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
Dissolution voluntary strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 May 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Elect to keep the secretaries register information on the public register
Date: 15 Apr 2020
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 15 Apr 2020
Category: Officers
Sub Category: Register
Type: EH01
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 22 Apr 2019
Action Date: 20 Apr 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-04-20
Documents
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
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
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
Some Companies
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 |
C/O ALEXANDER & CO, 17,MANCHESTER,M2 7PW
Number: | 09888582 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WHINCHAT TAIL,GUISBOROUGH,TS14 8PW
Number: | 11761422 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF
Number: | 09262608 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 08548338 |
Status: | LIQUIDATION |
Category: | Private Limited Company |