Advanced company searchLink opens in new window

THE 3RD MAN LIMITED

Company number 04279555

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)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2014 DS01 Application to strike the company off the register
17 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 180,059.3
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 08/11/2012
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Oct 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
20 Oct 2011 TM01 Termination of appointment of Paul Burton as a director
20 Oct 2011 AD01 Registered office address changed from Studley Court Guildford Road Chobham Surrey GU24 8EB on 20 October 2011
03 Oct 2011 TM01 Termination of appointment of Paul Burton as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
19 Sep 2011 AP01 Appointment of Mr Marc Eliot Friedman as a director
16 Sep 2011 TM01 Termination of appointment of Stephen Tyas as a director
15 Sep 2011 AP01 Appointment of Mr Giles Edward Naylor as a director
15 Sep 2011 TM01 Termination of appointment of Ashley Head as a director
17 Feb 2011 AUD Auditor's resignation
18 Jan 2011 TM01 Termination of appointment of Paul Simms as a director
18 Nov 2010 TM02 Termination of appointment of Shane Knight as a secretary
01 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
01 Oct 2010 TM01 Termination of appointment of Andrew Dark as a director
18 May 2010 AA Total exemption full accounts made up to 31 December 2009
28 Sep 2009 363a Return made up to 31/08/09; full list of members
28 Sep 2009 288a Secretary appointed mr shane henry knight