-
4 3 2 1 LIMITED - Unit 28,, New England House, New England Street, Brighton, United Kingdom
Company Information
- Company registration number
- 06928849
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 28,
- New England House
- New England Street
- Brighton
- East Sussex
- BN1 4GH Unit 28,, New England House, New England Street, Brighton, East Sussex, BN1 4GH UK
Management
- Managing Directors
- DAVIS, Mark
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-09
- Dissolved on
- 2018-03-06
- SIC/NACE
- 90030
Ownership
- Beneficial Owners
- Mr Mark Davis
- Mr Mark Davis
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2012-08-06
- Last Date: 2016-11-06
- Last Return Made Up To:
- 2010-06-09
-
4 3 2 1 LIMITED Company Description
- 4 3 2 1 LIMITED is a ltd registered in United Kingdom with the Company reg no 06928849. Its current trading status is "closed". It was registered 2009-06-09. It has declared SIC or NACE codes as "90030". It has 1 director The latest accounts are filed up to 06/11/2010. The latest annual return was filed up to 2010-06-09.It can be contacted at Unit 28 .
Get 4 3 2 1 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 4 3 2 1 Limited - Unit 28,, New England House, New England Street, Brighton, United Kingdom
Did you know? kompany provides original and official company documents for 4 3 2 1 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
gazette-dissolved-voluntary (2018-03-06) - GAZ2(A)
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-05) - AA
-
gazette-notice-voluntary (2017-12-19) - GAZ1(A)
-
dissolution-application-strike-off-company (2017-12-11) - DS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-11) - AA
-
liquidation-voluntary-arrangement-completion (2016-07-12) - 1.4
-
termination-director-company-with-name-termination-date (2016-08-05) - TM01
-
change-sail-address-company-with-old-address-new-address (2016-08-05) - AD02
-
termination-secretary-company-with-name-termination-date (2016-08-05) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-05) - AR01
-
termination-secretary-company-with-name-termination-date (2016-08-15) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-15) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-26) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-31) - AR01
-
termination-director-company-with-name-termination-date (2016-09-27) - TM01
-
termination-secretary-company-with-name-termination-date (2016-09-27) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-27) - AR01
-
confirmation-statement-with-updates (2016-09-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-10) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-07-12) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-19) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-22) - AD01
keyboard_arrow_right 2015
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-07-13) - 1.3
keyboard_arrow_right 2014
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-05-14) - 1.3
keyboard_arrow_right 2013
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-06-25) - 1.3
keyboard_arrow_right 2012
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-06-26) - 1.3
-
accounts-with-accounts-type-total-exemption-full (2012-02-09) - AA
keyboard_arrow_right 2011
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2011-05-12) - 1.1
-
change-registered-office-address-company-with-date-old-address (2011-05-03) - AD01
keyboard_arrow_right 2010
-
legacy (2010-01-07) - MG01
-
legacy (2010-02-08) - MG01
-
change-account-reference-date-company-previous-shortened (2010-02-11) - AA01
-
accounts-with-accounts-type-total-exemption-full (2010-02-11) - AA
-
legacy (2010-03-16) - MG01
-
legacy (2010-08-17) - MG01
-
legacy (2010-08-20) - MG01
-
change-sail-address-company (2010-09-20) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-20) - AR01
-
change-sail-address-company-with-old-address (2010-09-21) - AD02
-
legacy (2010-10-11) - MG01
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-11-10) - AP01
-
legacy (2009-09-29) - 395
-
legacy (2009-08-28) - 288a
-
legacy (2009-08-11) - 288b
-
incorporation-company (2009-06-09) - NEWINC