- Company Overview for 3 ENTERPRISERS LIMITED (07419004)
- Filing history for 3 ENTERPRISERS LIMITED (07419004)
- People for 3 ENTERPRISERS LIMITED (07419004)
- More for 3 ENTERPRISERS LIMITED (07419004)
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
|
|
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
|
|
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
|