Advanced company searchLink opens in new window

3SH LIMITED

Company number 05072004

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)
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
  • GBP 2
03 Jan 2017 CAP-SS Solvency Statement dated 12/12/16
03 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Declare dividend 12/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2016 TM01 Termination of appointment of Tom Harris as a director on 4 July 2016