This company is commonly known as 4 Forces Keyholding Limited. The company was founded 11 years ago and was given the registration number 08196555. The firm's registered office is in COSELEY. You can find them at 12 Johnson Street, Woodcross, Coseley, . This company's SIC code is 80200 - Security systems service activities.
Name | : | 4 FORCES KEYHOLDING LIMITED |
---|---|---|
Company Number | : | 08196555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2012 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Johnson Street, Woodcross, Coseley, WV14 9RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP | Director | 01 January 2014 | Active |
12, Johnson Street, Woodcross, Coseley, WV14 9RL | Director | 26 January 2016 | Active |
12, Johnson Street, Woodcross, Coseley, England, WV14 9RL | Director | 30 August 2012 | Active |
Mr Kanwar Shaker Chander Sharma | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP |
Nature of control | : |
|
Mrs Baljit Sharma | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-07 | Resolution | Resolution. | Download |
2022-11-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-10 | Resolution | Resolution. | Download |
2017-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-13 | Officers | Change person director company with change date. | Download |
2017-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.