FOUR ZERO ONE LIMITED

16 Beaufort Court 16 Beaufort Court, London, E14 9XL
StatusDISSOLVED
Company No.08802713
CategoryPrivate Limited Company
Incorporated04 Dec 2013
Age10 years, 7 months
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 7 months, 4 days

SUMMARY

FOUR ZERO ONE LIMITED is an dissolved private limited company with number 08802713. It was incorporated 10 years, 7 months ago, on 04 December 2013 and it was dissolved 2 years, 7 months, 4 days ago, on 30 November 2021. The company address is 16 Beaufort Court 16 Beaufort Court, London, E14 9XL.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-07

Officer name: Patrick Michael Mckeogh

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Paul Dwye Mckeogh

Termination date: 2020-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Timothy Quinn

Termination date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Mr Matthew Timothy Quinn

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pipers design LIMITED\certificate issued on 24/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Timothy Quinn

Appointment date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 04 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B1-DJRD LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11431206
Status:ACTIVE
Category:Private Limited Company

DAU ELECTRONICS LIMITED

APPLEDRAM BARNS,CHICHESTER,PO20 7EQ

Number:08205659
Status:ACTIVE
Category:Private Limited Company

EVOLVING LANDSCAPES LIMITED

50 PRIORY ROAD,SHEFFORD,SG17 5PG

Number:09574903
Status:ACTIVE
Category:Private Limited Company

MILNOV CONSTRUCTION LIMITED

104 CULVERT ROAD,LONDON,SW11 5AX

Number:07816198
Status:ACTIVE
Category:Private Limited Company

RACHEL DUFFY LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:08341156
Status:ACTIVE
Category:Private Limited Company

TOP ESTATE AGENT LIMITED

295 DUDLEY ROAD,BIRMINGHAM,B18 4HA

Number:09821776
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