- Company Overview for MARTIN 3000 LIMITED (07600512)
- Filing history for MARTIN 3000 LIMITED (07600512)
- People for MARTIN 3000 LIMITED (07600512)
- More for MARTIN 3000 LIMITED (07600512)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2023 | AD01 | Registered office address changed from Unit 9 Oughton Road Birmingham B12 0DF England to 2a Connaught Avenue London E4 7AA on 19 January 2023 | |
14 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2021 | AD01 | Registered office address changed from 100 Walhouse Road Walsall WS1 2BE England to Unit 9 Oughton Road Birmingham B12 0DF on 18 November 2021 | |
12 Nov 2021 | CERTNM |
Company name changed sun yip (GB) LIMITED\certificate issued on 12/11/21
|
|
12 Nov 2021 | AD01 | Registered office address changed from 142-154 Sherlock Street Birmingham B5 6NB to 100 Walhouse Road Walsall WS1 2BE on 12 November 2021 | |
03 Jun 2021 | AP01 | Appointment of Mrs Geok See Teh as a director on 26 April 2021 | |
02 Jun 2021 | PSC01 | Notification of Geok See Teh as a person with significant control on 26 April 2021 | |
30 Apr 2021 | AD01 | Registered office address changed from Flat 2 Westridge Road Southampton SO17 2HQ England to 142-154 Sherlock Street Birmingham B5 6NB on 30 April 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from Flat 1 61-63 Adelaide Road Southampton Hampshire SO17 2HU to Flat 2 Westridge Road Southampton SO17 2HQ on 5 January 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
15 Dec 2020 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
14 Dec 2020 | PSC07 | Cessation of Gandhi Selvan Kaliappan as a person with significant control on 14 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Gandhi Selvan Kaliappan as a director on 14 December 2020 | |
12 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
11 Dec 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2019 | |
11 Dec 2020 | PSC01 | Notification of Gandhi Selvan Kaliappan as a person with significant control on 6 January 2019 | |
11 Dec 2020 | AP01 | Appointment of Mr Gandhi Selvan Kaliappan as a director on 6 January 2019 | |
11 Dec 2020 | PSC07 | Cessation of Geok See Teh as a person with significant control on 6 January 2019 | |
11 Dec 2020 | TM01 | Termination of appointment of Geok See Teh as a director on 6 January 2019 | |
19 Nov 2020 | AD01 | Registered office address changed from 142-154 Sherlock Street Birmingham B5 6NB England to Flat 1 61-63 Adelaide Road Southampton Hampshire SO17 2HU on 19 November 2020 |