Advanced company searchLink opens in new window

3G ASSOCIATES LIMITED

Company number 07359863

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2017 DS01 Application to strike the company off the register
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
05 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
04 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
17 Feb 2014 AA Accounts for a dormant company made up to 31 August 2013
30 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
16 Sep 2013 CH01 Director's details changed for Mr Garry Parkins on 30 August 2013
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 100
16 Sep 2013 AD01 Registered office address changed from 171 Park Avenue Orpington Kent BR6 9ED England on 16 September 2013
16 Sep 2013 AA Accounts for a dormant company made up to 31 August 2012
11 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
21 Oct 2010 AP01 Appointment of Garry Parkins as a director
21 Oct 2010 TM01 Termination of appointment of Westco Directors Ltd as a director
21 Oct 2010 TM01 Termination of appointment of Adrian Koe as a director
21 Oct 2010 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 21 October 2010