- Company Overview for 3SH LIMITED (05072004)
- Filing history for 3SH LIMITED (05072004)
- People for 3SH LIMITED (05072004)
- More for 3SH LIMITED (05072004)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2020 | DS01 | Application to strike the company off the register | |
23 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
31 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 30 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor 30 Cannon Street London EC4M 6XH on 31 October 2019 | |
11 Jul 2019 | AP01 | Appointment of Ms Alexandra Rachael Owen as a director on 5 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Martin Francis Stafford Beer as a director on 5 March 2019 | |
30 May 2019 | TM01 | Termination of appointment of Dean Anthony Howells as a director on 5 March 2019 | |
30 May 2019 | AD01 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 1st Floor 30 Cannon Street London EC4M 6YN on 30 May 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
27 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 | |
04 Dec 2018 | TM02 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
13 Feb 2018 | TM01 | Termination of appointment of Gil Baldwin as a director on 1 January 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of James Roderick Barr as a director on 2 February 2018 | |
04 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
03 Jan 2017 | SH20 | Statement by Directors | |
03 Jan 2017 | SH19 |
Statement of capital on 3 January 2017
|
|
03 Jan 2017 | CAP-SS | Solvency Statement dated 12/12/16 | |
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2016 | TM01 | Termination of appointment of Tom Harris as a director on 4 July 2016 |