Cl Number Four Limited

DataGardener
dissolved
Unknown

Cl Number Four Limited

09691774Private Limited With Share Capital

3 Alexandra Terrace, Sherfield-On-Loddon, Hook, RG270BY
Incorporated

17/07/2015

Company Age

10 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Cl Number Four Limited (09691774) is a private limited with share capital incorporated on 17/07/2015 (10 years old) and registered in hook, RG270BY. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 17/07/2015
RG270BY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

34

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

78
Gazette Dissolved Voluntary
Category:Gazette
Date:05-12-2023
Gazette Notice Voluntary
Category:Gazette
Date:19-09-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2017
Resolution
Category:Resolution
Date:14-12-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Capital Allotment Shares
Category:Capital
Date:28-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2015
Incorporation Company
Category:Incorporation
Date:17-07-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date31/07/2023
Latest Accounts31/07/2022

Trading Addresses

3 Alexandra Terrace, Sherfield-On-Loddon, Hook, RG270BYRegistered
Lance Levy Farmhouse, Wildmoor Lane, Hook, Hampshire, RG270HB

Related Companies

2

Contact

3 Alexandra Terrace, Sherfield-On-Loddon, Hook, RG270BY