- Company Overview for 3 LEGGED THING LIMITED (07310971)
- Filing history for 3 LEGGED THING LIMITED (07310971)
- People for 3 LEGGED THING LIMITED (07310971)
- Charges for 3 LEGGED THING LIMITED (07310971)
- More for 3 LEGGED THING LIMITED (07310971)
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) |
---|---|---|---|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
12 Jul 2017 | PSC04 | Change of details for Mr Gary Ian Garber as a person with significant control on 10 July 2017 | |
12 Jul 2017 | PSC04 | Change of details for Mr Daniel James Lenihan as a person with significant control on 10 July 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
12 Oct 2015 | TM01 | Termination of appointment of Sean Leonard Perry as a director on 29 September 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
17 Feb 2014 | TM01 | Termination of appointment of Jessica Boothroyd as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Penelope Woodall as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Timothy Mcewan as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2012 | SH03 | Purchase of own shares. | |
01 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 3 July 2012
|
|
31 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 23 August 2012
|
|
07 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
26 Jul 2012 | AP01 | Appointment of Gary Ian Garber as a director |