4C INVESTMENTS LTD
WALSALL

Hellopages » West Midlands » Walsall » WS4 2BX

Company number 09442104
Status Active
Incorporation Date 16 February 2015
Company Type Private Limited Company
Address CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, ENGLAND, WS4 2BX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 17 February 2016 GBP 1 ; Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of 4C INVESTMENTS LTD are www.4cinvestments.co.uk, and www.4c-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. 4c Investments Ltd is a Private Limited Company. The company registration number is 09442104. 4c Investments Ltd has been working since 16 February 2015. The present status of the company is Active. The registered address of 4c Investments Ltd is Churchill House 59 Lichfield Street Walsall England Ws4 2bx. . TAMBER, Bhavinder Singh is a Director of the company. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
TAMBER, Bhavinder Singh
Appointed Date: 18 April 2016
53 years old

Resigned Directors

Director
VALAITIS, Peter Anthony
Resigned: 17 February 2016
Appointed Date: 16 February 2015
74 years old

Persons With Significant Control

Mr Bhavinder Singh Tamber
Notified on: 1 June 2016
53 years old
Nature of control: Ownership of shares – 75% or more

4C INVESTMENTS LTD Events

23 Nov 2016
Second filing of a statement of capital following an allotment of shares on 17 February 2016
  • GBP 1

15 Nov 2016
Total exemption small company accounts made up to 28 February 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
13 Aug 2016
Compulsory strike-off action has been discontinued
12 Aug 2016
Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 23/11/2016

...
... and 4 more events
12 May 2016
Appointment of Mr Bhavinder Singh Tamber as a director on 18 April 2016
12 Apr 2016
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Radio House, Aston Road North Birmingham B6 4DA on 12 April 2016
17 Feb 2016
Termination of appointment of Peter Valaitis as a director on 17 February 2016
17 Feb 2016
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 17 February 2016
16 Feb 2015
Incorporation
Statement of capital on 2015-02-16
  • GBP 1