Fourshore (Hot) Limited

DataGardener
live
Micro

Fourshore (hot) Limited

07944706Private Limited With Share Capital

4Th Floor, Silverstream House, 45 Fitzroy Street, London, W1T6EB
Incorporated

10/02/2012

Company Age

14 years

Directors

1

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Fourshore (hot) Limited (07944706) is a private limited with share capital incorporated on 10/02/2012 (14 years old) and registered in london, W1T6EB. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 10/02/2012
W1T6EB
2 employees

Financial Overview

Total Assets

£19.58M

Liabilities

£28.53M

Net Assets

£-8.95M

Est. Turnover

£8.50M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

1

Directors

2

Shareholders

3

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

72
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:13-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:14-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:17-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:12-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:17-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-10-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2017
Accounts With Accounts Type Medium
Category:Accounts
Date:10-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:10-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:16-09-2015
Memorandum Articles
Category:Incorporation
Date:08-05-2015
Resolution
Category:Resolution
Date:08-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-07-2014
Capital Allotment Shares
Category:Capital
Date:30-06-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-04-2013
Legacy
Category:Mortgage
Date:19-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2013
Incorporation Company
Category:Incorporation
Date:10-02-2012

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date09/09/2024
Latest Accounts31/12/2021

Trading Addresses

4Th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6Eb, W1T6EBRegistered
Unit 310, Mortlake Business Centre, 20 Mortlake High Street, London, SW148JN
4Th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6Eb, W1T6EBRegistered

Contact

4Th Floor, Silverstream House, 45 Fitzroy Street, London, W1T6EB