- Company Overview for 3C PARTNERS LIMITED (03744237)
- Filing history for 3C PARTNERS LIMITED (03744237)
- People for 3C PARTNERS LIMITED (03744237)
- More for 3C PARTNERS LIMITED (03744237)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2024 | DS01 | Application to strike the company off the register | |
02 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Dec 2022 | AD01 | Registered office address changed from 206 Stamford Hill London N16 6RA England to 8 Green Pond Close London E17 6EE on 21 December 2022 | |
28 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
25 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
04 Apr 2021 | AP03 | Appointment of Mr Ian Keith Holder as a secretary on 31 March 2021 | |
04 Apr 2021 | TM02 | Termination of appointment of Basel Nasht Asmar as a secretary on 31 March 2021 | |
04 Apr 2021 | AD01 | Registered office address changed from 48 Imperial Hall 104-122 City Road London EC1V 2NR to 206 Stamford Hill London N16 6RA on 4 April 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 28 December 2018
|
|
14 Jan 2019 | TM02 | Termination of appointment of Ian Keith Holder as a secretary on 2 January 2019 | |
14 Jan 2019 | AP03 | Appointment of Dr Basel Nasht Asmar as a secretary on 2 January 2019 | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
01 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |