Advanced company searchLink opens in new window

3C PARTNERS LIMITED

Company number 03744237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 27,650
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
  • GBP 24,500
28 Sep 2017 AA Micro company accounts made up to 31 December 2016