4CHILDREN (DIRECT) LIMITED: Filings
Overview
| Company Name | 4CHILDREN (DIRECT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05133622 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for 4CHILDREN (DIRECT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 33 pages | AM23 | ||||||||||
Administrator's progress report | 28 pages | AM10 | ||||||||||
Administrator's progress report | 27 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||
Administrator's progress report | 50 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report to Feb 27, 2017 | 25 pages | 2.24B | ||||||||||
Termination of appointment of Constantine Alexander Botha as a secretary on Aug 31, 2016 | 1 pages | TM02 | ||||||||||
Statement of affairs with form 2.14B | 12 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 66 pages | 2.17B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Registered office address changed from City Reach 5 Greenwich View Place London E14 9NN to 25 Moorgate London EC2R 6AY on Sep 15, 2016 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Joan Hilary Cleary as a director on Jun 16, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Robert Cove as a director on Jun 16, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Constantine Alexander Botha as a secretary on Jan 01, 2016 | 2 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2015 | 25 pages | AA | ||||||||||
Termination of appointment of Sanjay Ashar as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Sanjay Ashar as a secretary on Aug 27, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Linda Mary Blackman as a director on May 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hazel Catherine Mosienko as a director on Oct 01, 2014 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0