- Company Overview for 3 ACRES (THEYDON) 2011 LIMITED (07570412)
- Filing history for 3 ACRES (THEYDON) 2011 LIMITED (07570412)
- People for 3 ACRES (THEYDON) 2011 LIMITED (07570412)
- More for 3 ACRES (THEYDON) 2011 LIMITED (07570412)
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) |
---|---|---|---|
17 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2015 | AC92 | Restoration by order of the court | |
09 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2012 | AD01 | Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 13 July 2012 | |
20 Mar 2012 | AR01 |
Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
|
|
10 Mar 2012 | TM01 | Termination of appointment of Joanna Saban as a director | |
02 Apr 2011 | CH01 | Director's details changed for Mrs Doreen Axton on 2 April 2011 | |
01 Apr 2011 | AP01 | Appointment of Mr. Andrew Patrick Rutter as a director | |
01 Apr 2011 | AP01 | Appointment of Mrs Doreen Axton as a director | |
18 Mar 2011 | NEWINC |
Incorporation
|