-
4WAY HOLDING LTD - 5 Manchester Square, London, W1U 3PD, England, United Kingdom
Company Information
- Company registration number
- 07232882
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 5 Manchester Square
- London
- W1U 3PD
- England 5 Manchester Square, London, W1U 3PD, England UK
Management
- Managing Directors
- GODDARD, Jonathan Bruce
- LEE, Adam
- WESTWOOD, John David
- Company secretaries
- ROBERTS, Linda Susan
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-23
- Dissolved on
- 2021-04-13
- SIC/NACE
- 71122
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Pell Frischmann Consulting Engineers Ltd.
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- 4 WAY CONSULTING LTD
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-04-23
- Annual Return
- Due Date: 2021-05-07
- Last Date: 2020-04-23
-
4WAY HOLDING LTD Company Description
- 4WAY HOLDING LTD is a ltd registered in United Kingdom with the Company reg no 07232882. Its current trading status is "closed". It was registered 2010-04-23. It was previously called 4 WAY CONSULTING LTD. It has declared SIC or NACE codes as "71122". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2012-04-23.It can be contacted at 5 Manchester Square .
Get 4WAY HOLDING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 4Way Holding Ltd - 5 Manchester Square, London, W1U 3PD, England, United Kingdom
Did you know? kompany provides original and official company documents for 4WAY HOLDING LTD 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 2021
-
gazette-dissolved-voluntary (2021-04-13) - GAZ2(A)
-
dissolution-application-strike-off-company (2021-01-19) - DS01
-
gazette-notice-voluntary (2021-01-26) - GAZ1(A)
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-06) - CS01
-
accounts-with-accounts-type-small (2020-07-02) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-30) - TM01
-
appoint-person-director-company-with-name-date (2019-10-29) - AP01
-
termination-director-company-with-name-termination-date (2019-05-10) - TM01
-
accounts-with-accounts-type-small (2019-05-08) - AA
-
confirmation-statement-with-no-updates (2019-04-24) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-02) - CS01
-
accounts-with-accounts-type-small (2018-11-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-29) - MR01
-
change-person-director-company-with-change-date (2018-08-03) - CH01
-
appoint-person-secretary-company-with-name-date (2018-05-25) - AP03
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-09-08) - PSC07
-
appoint-person-director-company-with-name-date (2017-09-14) - AP01
-
appoint-person-director-company-with-name-date (2017-09-22) - AP01
-
resolution (2017-09-27) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2017-09-08) - PSC02
-
capital-alter-shares-subdivision (2017-10-03) - SH02
-
capital-allotment-shares (2017-10-03) - SH01
-
cessation-of-a-person-with-significant-control (2017-12-18) - PSC07
-
change-account-reference-date-company-current-shortened (2017-09-08) - AA01
-
termination-director-company-with-name-termination-date (2017-09-08) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-08) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-08-17) - AA
-
confirmation-statement-with-updates (2017-05-05) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-08-13) - CH01
-
change-person-director-company-with-change-date (2015-08-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-06-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
keyboard_arrow_right 2014
-
change-of-name-notice (2014-05-01) - CONNOT
-
certificate-change-of-name-company (2014-05-01) - CERTNM
-
change-person-director-company-with-change-date (2014-05-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01
-
capital-allotment-shares (2014-07-15) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-18) - AA
-
change-person-director-company-with-change-date (2013-07-09) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-03) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-01) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-24) - AA
keyboard_arrow_right 2010
-
incorporation-company (2010-04-23) - NEWINC