Advanced company searchLink opens in new window

3 BEARDS LTD

Company number 08131666

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)
13 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2018 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 9 May 2018
26 Apr 2018 600 Appointment of a voluntary liquidator
26 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-05
26 Apr 2018 LIQ01 Declaration of solvency
05 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
09 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
10 May 2017 AD01 Registered office address changed from 3 Ripon Road London N17 6PP to 3rd Floor 86-90 Paul Street London EC2A 4NE on 10 May 2017
26 Aug 2016 CH01 Director's details changed for Mr Joe Scarboro on 1 July 2016
12 Jul 2016 SH08 Change of share class name or designation
12 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 6.250
05 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 July 2015
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Aug 2015 AP01 Appointment of Mr Benjamin Southworth as a director on 1 August 2015
21 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2016
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2015 SH02 Sub-division of shares on 28 February 2013
14 May 2015 SH10 Particulars of variation of rights attached to shares