4GOM LIMITED

09079037
LAWRENCE HOUSE 5 ST. ANDREWS HILL NORWICH NORFOLK NR2 1AD

Documents

Documents
Date Category Description Pages
29 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
29 Aug 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Aug 2024 resolution Resolution 1 Buy now
29 Aug 2024 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
13 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 30 Buy now
13 Jul 2022 capital Notice of name or other designation of class of shares 2 Buy now
08 Jul 2022 officers Termination of appointment of director (Dominic Gerard William Bodart) 1 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 27 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 accounts Annual Accounts 27 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 28 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 officers Appointment of director (Mr Benoit Morizot) 2 Buy now
03 Mar 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Oct 2018 accounts Annual Accounts 26 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Feb 2018 officers Termination of appointment of director (John Middleditch) 1 Buy now
24 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
24 Jan 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Jan 2018 resolution Resolution 19 Buy now
28 Sep 2017 accounts Annual Accounts 24 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2016 accounts Annual Accounts 26 Buy now
01 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2015 accounts Annual Accounts 2 Buy now
30 Jun 2015 annual-return Annual Return 7 Buy now
19 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
08 Jan 2015 officers Appointment of director (John Middleditch) 3 Buy now
24 Nov 2014 officers Appointment of director (Mr John Lawrence Simons) 3 Buy now
21 Nov 2014 officers Appointment of director (Ronald Corbett Wainwright) 3 Buy now
12 Nov 2014 capital Return of Allotment of shares 4 Buy now
12 Nov 2014 officers Termination of appointment of director (Neil Roderick Walmsley) 2 Buy now
12 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Nov 2014 officers Termination of appointment of director (Simon Timothy James Ratcliffe) 2 Buy now
12 Nov 2014 officers Appointment of director (Mr Dominic Gerard William Bodart) 3 Buy now
06 Nov 2014 change-of-name Certificate Change Of Name Company 2 Buy now
06 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
10 Jun 2014 incorporation Incorporation Company 16 Buy now