Advanced company searchLink opens in new window

THREE14 LTD

Company number 05951209

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)
15 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 12 September 2024
30 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 12 September 2023
22 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 12 September 2022
13 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 12 September 2021
27 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 12 September 2020
11 Nov 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Sep 2019 AM10 Administrator's progress report
13 Sep 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
01 Aug 2019 AM10 Administrator's progress report
12 Feb 2019 AM07 Result of meeting of creditors
11 Feb 2019 AM02 Statement of affairs with form AM02SOA
25 Jan 2019 AD01 Registered office address changed from 320 Garratt Lane London SW18 4EJ England to 82 st John Street London EC1M 4JN on 25 January 2019
18 Jan 2019 AM03 Statement of administrator's proposal
18 Jan 2019 AM01 Appointment of an administrator
01 Nov 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
01 Nov 2018 PSC07 Cessation of Bonnie Manveen Takhar as a person with significant control on 14 September 2018
18 Sep 2018 AD01 Registered office address changed from Unit 1C and 1D, Phoenix Brewery 13 Bramley Road London W10 6SZ to 320 Garratt Lane London SW18 4EJ on 18 September 2018
06 Sep 2018 AA Full accounts made up to 30 November 2017
31 Aug 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 November 2017
08 Jun 2018 TM02 Termination of appointment of Christina Ngan as a secretary on 31 May 2018
08 Jun 2018 TM01 Termination of appointment of Bonnie Manveen Takhar as a director on 31 May 2018
04 Jan 2018 AA Full accounts made up to 31 March 2017
10 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
28 Mar 2017 AA Full accounts made up to 31 March 2016