4Front Solutions Ltd was officially closed on 2016-12-27.
4front Solutions was a private limited company that could have been found at Signature House, Azure Court, Sunderland, SR3 3BE, Tyne and Wear. The company (formally started on 2015-07-08) was run by 2 directors.
Director Kevin B. who was appointed on 17 June 2016.
Director Shaun O. who was appointed on 08 July 2015.
4front Solutions Ltd Address / Contact
Office Address
Signature House
Office Address2
Azure Court
Town
Sunderland
Post code
SR3 3BE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09677035
Date of Incorporation
Wed, 8th Jul 2015
Date of Dissolution
Tue, 27th Dec 2016
End of financial Year
31st July
Company age
one year old
Account next due date
Sat, 8th Apr 2017
Next confirmation statement due date
Sat, 21st Jul 2018
Company staff
Kevin B.
Position: Director
Appointed: 17 June 2016
Shaun O.
Position: Director
Appointed: 08 July 2015
Craig G.
Position: Director
Appointed: 08 July 2015
Resigned: 20 May 2016
Kevin B.
Position: Director
Appointed: 08 July 2015
Resigned: 08 July 2015
Gary S.
Position: Director
Appointed: 08 July 2015
Resigned: 02 August 2015
Company filings
Filing category
Address
Capital
Dissolution
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2016
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2016
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, October 2016
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 28th, September 2016
dissolution
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
gazette
Free Download
(1 page)
AP01
New director was appointed on 17th June 2016
filed on: 17th, June 2016
officers
Free Download
(2 pages)
AD01
Change of registered address from Regus House Doxford International Business Park 4 Admiral Way Sunderland England SR3 3XW England on 14th June 2016 to Signature House Azure Court Sunderland Tyne and Wear SR3 3BE
filed on: 14th, June 2016
address
Free Download
(2 pages)
TM01
Director's appointment terminated on 20th May 2016
filed on: 27th, May 2016
officers
Free Download
(2 pages)
SH01
Statement of Capital on 21st August 2015: 100.00 GBP
filed on: 16th, September 2015
capital
Free Download
(4 pages)
TM01
Director's appointment terminated on 2nd August 2015
filed on: 2nd, August 2015
officers
Free Download
(1 page)
CH01
On 30th July 2015 director's details were changed
filed on: 30th, July 2015
officers
Free Download
(2 pages)
CH01
On 30th July 2015 director's details were changed
filed on: 30th, July 2015
officers
Free Download
(2 pages)
CH01
On 30th July 2015 director's details were changed
filed on: 30th, July 2015
officers
Free Download
(2 pages)
AD01
Change of registered address from 12 Cranbrook Sunderland England SR3 1DL England on 18th July 2015 to Regus House Doxford International Business Park 4 Admiral Way Sunderland England SR3 3XW
filed on: 18th, July 2015
address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 8th, July 2015
incorporation
Free Download
(11 pages)
SH01
Statement of Capital on 8th July 2015: 4.00 GBP
capital
TM01
Director's appointment terminated on 8th July 2015
filed on: 8th, July 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.