FOURSHORE (OFF) LIMITED

07940998
4TH FLOOR, SILVERSTREAM HOUSE 45 FITZROY STREET FITZROVIA LONDON W1T 6EB

Documents

Documents
Date Category Description Pages
14 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jun 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 May 2024 gazette Gazette Notice Compulsory 1 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
11 May 2022 accounts Annual Accounts 3 Buy now
12 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
22 Nov 2021 accounts Annual Accounts 3 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2020 accounts Annual Accounts 3 Buy now
17 Sep 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jan 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2019 accounts Annual Accounts 7 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 officers Change of particulars for director (Mr James Jose Gonzalez) 2 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Simon James Blakebrough) 2 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2017 accounts Annual Accounts 6 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2017 officers Change of particulars for director (Mr Simon James Blakebrough) 2 Buy now
16 Mar 2017 officers Change of particulars for director (Mr James Jose Gonzalez) 2 Buy now
22 Sep 2016 accounts Annual Accounts 5 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
11 Nov 2015 officers Change of particulars for director (Mr Simon James Blakebrough) 2 Buy now
11 Nov 2015 officers Change of particulars for director (Mr James Jose Gonzalez) 2 Buy now
16 Sep 2015 accounts Annual Accounts 5 Buy now
08 May 2015 incorporation Memorandum Articles 33 Buy now
08 May 2015 resolution Resolution 2 Buy now
12 Mar 2015 mortgage Registration of a charge 44 Buy now
20 Feb 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 officers Appointment of director (Mr James Jose Gonzalez) 2 Buy now
19 Dec 2014 officers Termination of appointment of director (James Jose Gonzalez) 1 Buy now
03 Sep 2014 accounts Annual Accounts 4 Buy now
17 Jul 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
25 Jun 2014 capital Return of Allotment of shares 4 Buy now
01 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Feb 2014 accounts Annual Accounts 4 Buy now
10 Feb 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2013 annual-return Annual Return 4 Buy now
16 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2013 mortgage Particulars of a mortgage or charge 6 Buy now
19 Feb 2013 mortgage Particulars of a mortgage or charge 7 Buy now
07 Feb 2013 officers Appointment of director (Mr James Jose Gonzalez) 2 Buy now
08 Feb 2012 incorporation Incorporation Company 36 Buy now