Advanced company searchLink opens in new window

3COM SOLUTIONS LIMITED

Company number 05987693

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)
25 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
24 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2012 AD01 Registered office address changed from 41 King Street Luton LU1 2DW United Kingdom on 21 November 2012
21 Nov 2012 TM01 Termination of appointment of Mustafa Mohammed as a director on 31 December 2011
28 Nov 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
Statement of capital on 2011-11-28
  • GBP 100
28 Nov 2011 AP01 Appointment of Mr Md Shaiful Alam Mojumder as a director on 28 November 2011
23 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
18 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
18 Nov 2011 TM01 Termination of appointment of Fazlurrahman Mohammed as a director on 17 November 2011
18 Nov 2011 TM01 Termination of appointment of Mohammed Abdul Khader Gaffari as a director on 17 November 2011
23 Aug 2011 AA Accounts for a dormant company made up to 28 February 2011
19 May 2011 AA01 Previous accounting period extended from 30 November 2010 to 28 February 2011
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 200
06 Dec 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Mr Mustafa Mohammed on 1 October 2010
21 Sep 2010 AD01 Registered office address changed from 136 Neville Road London E7 9QT England on 21 September 2010
10 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jul 2010 SH01 Statement of capital following an allotment of shares on 23 July 2010
  • GBP 150
29 Jul 2010 AP01 Appointment of Mr Mohammed Abdul Khader Gaffari as a director
29 Jul 2010 AP01 Appointment of Mr Fazlurrahman Mohammed as a director
29 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
05 May 2010 AD01 Registered office address changed from 10 Studley Road Forest Gate London E7 9LX on 5 May 2010
03 Jan 2010 TM02 Termination of appointment of Cka Secretary Limited as a secretary