4 LEAF SEARCH LTD

Scottish Provident Building Scottish Provident Building, Belfast, BT1 6JH, Antrim
StatusLIQUIDATION
Company No.NI622896
CategoryPrivate Limited Company
Incorporated14 Feb 2014
Age10 years, 4 months
JurisdictionNorthern Ireland

SUMMARY

4 LEAF SEARCH LTD is an liquidation private limited company with number NI622896. It was incorporated 10 years, 4 months ago, on 14 February 2014. The company address is Scottish Provident Building Scottish Provident Building, Belfast, BT1 6JH, Antrim.



Company Fillings

Liquidation statement of affairs northern ireland

Date: 31 Oct 2022

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 31 Oct 2022

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 31 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: AD01

New address: Scottish Provident Building 7 Donegal Square West Belfast Antrim BT1 6JH

Old address: 184 Rashee Road Ballyclare BT39 9JB Northern Ireland

Change date: 2022-10-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 23 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Michelle Adams

Notification date: 2017-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon James

Cessation date: 2016-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Thomas Arthur James

Cessation date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-07

New address: 184 Rashee Road Ballyclare BT39 9JB

Old address: 59 Maine Park Galgorm Ballymena County Antrim BT42 1DP

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thomas Arthur James

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Michelle Adams

Appointment date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 27 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon James

Termination date: 2016-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Thomas Arthur James

Change date: 2015-09-25

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-25

Officer name: Mrs Sharon James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Old address: 39 st. Johns Wharf 1-3 Laganbank Road Belfast BT1 3LT

New address: 59 Maine Park Galgorm Ballymena County Antrim BT42 1DP

Change date: 2015-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 14 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLANN WASTE MANAGEMENT LIMITED

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC419414
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRESCENT HAYES LIMITED

19B CRESCENT ROAD,SURREY,CR3 6LE

Number:11097102
Status:ACTIVE
Category:Private Limited Company

E AND C CHRISTIANSEN LIMITED

ROBINS,LOWER MOOR,WR10 2PQ

Number:08829331
Status:ACTIVE
Category:Private Limited Company

HEFFERNAN & PARTNERS LIMITED

26 KENILWORTH ROAD,LONDON,E3 5RJ

Number:03021067
Status:ACTIVE
Category:Private Limited Company

JAMES MORTON RECRUITMENT LTD

32 OAKLEIGH ROAD,UXBRIDGE,UB10 9EL

Number:07688647
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RICHARD BIRKETT LIMITED

95 KING STREET,,LA1 1RH

Number:05517587
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