Advanced company searchLink opens in new window

THREE COMPASSES LIMITED

Company number 05348152

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2017 DS01 Application to strike the company off the register
09 Feb 2017 TM01 Termination of appointment of Enamur Ur Rahman as a director on 26 October 2016
09 Feb 2017 TM02 Termination of appointment of Enamur Rahman as a secretary on 26 October 2016
09 Feb 2017 TM01 Termination of appointment of James Trevor Keeble as a director on 26 October 2016
04 Nov 2016 AC92 Restoration by order of the court
31 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2013 CH01 Director's details changed for Mr Enamur Rahman on 31 October 2013
05 Dec 2013 CH03 Secretary's details changed for Enamur Rahman on 31 October 2013
04 Dec 2013 CH01 Director's details changed for Mr Henry Thomas Smith on 31 October 2013
04 Dec 2013 CH03 Secretary's details changed for Enamur Rahman on 31 October 2013
04 Dec 2013 CH01 Director's details changed for Mr Enamur Rahman on 31 October 2013
04 Dec 2013 CH01 Director's details changed for Mr James Trevor Keeble on 31 October 2013
18 Nov 2013 CH01 Director's details changed for Mr James Trevor Keeble on 15 November 2013
13 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
04 Nov 2013 AD01 Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2013 DS01 Application to strike the company off the register
10 Jun 2013 AA Accounts for a small company made up to 31 August 2012
03 May 2013 CH01 Director's details changed for Mr Enamur Rahman on 3 May 2013
16 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-04-16
  • GBP 3
  • ANNOTATION A second filed AR01 was registered on 16/04/2013
09 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7