4BI LIMITED

Register to unlock more data on OkredoRegister

4BI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07202324

Incorporation date

25/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07202324: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon25/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon22/06/2022
Registered office address changed to PO Box 4385, 07202324: Companies House Default Address, Cardiff, CF14 8LH on 2022-06-22
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon11/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon24/07/2019
Compulsory strike-off action has been discontinued
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon14/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon26/09/2018
Previous accounting period shortened from 2017-12-27 to 2017-12-26
dot icon25/04/2018
Notification of Robert Firmin Wan as a person with significant control on 2018-04-24
dot icon25/04/2018
Cessation of 3a Global Invest Limited as a person with significant control on 2018-04-24
dot icon23/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon22/02/2018
Notification of 3a Global Invest Limited as a person with significant control on 2017-06-06
dot icon20/12/2017
Micro company accounts made up to 2016-12-31
dot icon25/09/2017
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2017
Previous accounting period shortened from 2016-12-28 to 2016-12-27
dot icon11/07/2017
Cessation of Joel Stephane Noumbiap Nzali as a person with significant control on 2017-07-11
dot icon11/07/2017
Cessation of Franciska Nzali Ngang as a person with significant control on 2017-07-11
dot icon11/07/2017
Termination of appointment of Joel Stephane Nioumbiap Nzali as a director on 2017-07-11
dot icon11/07/2017
Appointment of M. Robert Firmin Wan as a director on 2017-07-10
dot icon11/07/2017
Appointment of M. Hamet Ka as a director on 2017-07-10
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-06-07
dot icon07/06/2017
Appointment of Mr. Hamet Ka as a secretary on 2017-06-07
dot icon09/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon08/02/2017
Director's details changed for Joel Stephane Noumbiap Nzali on 2017-02-07
dot icon18/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
Compulsory strike-off action has been suspended
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon29/09/2016
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon22/03/2016
Previous accounting period shortened from 2015-12-29 to 2015-12-28
dot icon16/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon22/12/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon18/12/2015
Current accounting period shortened from 2015-12-30 to 2015-12-29
dot icon30/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon16/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon13/02/2015
Termination of appointment of Mathieu Jean-Baptiste Karim Gautier as a director on 2015-01-15
dot icon18/09/2014
Appointment of Mr Mathieu Jean-Baptiste Karim Gautier as a director on 2014-09-18
dot icon18/09/2014
Termination of appointment of Franciska Nzali Ngang as a director on 2014-09-18
dot icon18/09/2014
Termination of appointment of Marina Sophie Nzali Gonzalez as a director on 2014-09-18
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon30/01/2014
Termination of appointment of Andre Nzali as a director
dot icon30/01/2014
Termination of appointment of Andre Nzali as a secretary
dot icon14/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon31/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon14/09/2011
Compulsory strike-off action has been discontinued
dot icon13/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon25/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4BI LIMITED

4BI LIMITED is an(a) Dissolved company incorporated on 25/03/2010 with the registered office located at 4385, 07202324: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4BI LIMITED?

toggle

4BI LIMITED is currently Dissolved. It was registered on 25/03/2010 and dissolved on 25/07/2023.

Where is 4BI LIMITED located?

toggle

4BI LIMITED is registered at 4385, 07202324: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 4BI LIMITED do?

toggle

4BI LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 4BI LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via compulsory strike-off.