Advanced company searchLink opens in new window

3 ENTERPRISERS LIMITED

Company number 07419004

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2015 DS01 Application to strike the company off the register
22 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
12 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
03 Jun 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
05 Aug 2013 AA Total exemption full accounts made up to 31 October 2012
22 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
08 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
28 Mar 2012 AA Total exemption full accounts made up to 31 October 2011
28 Sep 2011 AD01 Registered office address changed from 82 Plashet Road London E13 0RQ United Kingdom on 28 September 2011
01 Jun 2011 AD01 Registered office address changed from 138 Katherine Road East Ham London E6 1ER United Kingdom on 1 June 2011
13 Apr 2011 TM01 Termination of appointment of Juber Alom as a director
06 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
05 Apr 2011 AP01 Appointment of Mr Juber Alom as a director
05 Apr 2011 AP01 Appointment of Mr Mujibur Rahman as a director
05 Apr 2011 AD01 Registered office address changed from 82 Plashet Road Plaistow London E13 0RQ United Kingdom on 5 April 2011
05 Apr 2011 AP01 Appointment of Mr Mujibur Rahman as a director
13 Jan 2011 AD01 Registered office address changed from 82 Plashet Road Plaistow London United Kingdom E13 0RQ United Kingdom on 13 January 2011
13 Jan 2011 AD01 Registered office address changed from 22 Osborn Street London E1 6TD United Kingdom on 13 January 2011
29 Oct 2010 TM01 Termination of appointment of Barbara Kahan as a director
26 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)