Advanced company searchLink opens in new window

3C (FREEHOLD) LIMITED

Company number 07923400

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 Nov 2017 AP01 Appointment of Mr Graham Michael Senior as a director on 6 November 2017
14 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
05 Oct 2017 AP01 Appointment of Mr Stephen John Oram as a director on 15 July 2017
04 Oct 2017 AP01 Appointment of Ms Clare Michelle Moll as a director on 28 June 2017
26 Jun 2017 TM01 Termination of appointment of Omal Virantha Walgama as a director on 26 June 2017
26 Jun 2017 TM01 Termination of appointment of Stephen John Oram as a director on 24 June 2017
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 31 January 2016
20 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
28 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
13 May 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
27 Apr 2015 TM01 Termination of appointment of William James Carter as a director on 15 August 2014
27 Apr 2015 AP01 Appointment of Mr Omal Virantha Walgama as a director on 7 April 2015
13 Apr 2015 TM02 Termination of appointment of United Company Secretaries as a secretary on 13 April 2015
10 Feb 2015 AD01 Registered office address changed from Unit 9 Astra Centre Harlow Essex CM20 2BN to Bruton Street (Management) Limited 121 Sloane Street London SW1X 9BW on 10 February 2015
04 Dec 2014 AA Accounts for a dormant company made up to 31 January 2014
05 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
23 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
11 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
28 Jan 2013 AP04 Appointment of United Company Secretaries as a secretary
25 Jan 2012 NEWINC Incorporation