- Company Overview for 3 AD 3 LIMITED (08137509)
- Filing history for 3 AD 3 LIMITED (08137509)
- People for 3 AD 3 LIMITED (08137509)
- Insolvency for 3 AD 3 LIMITED (08137509)
- More for 3 AD 3 LIMITED (08137509)
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) |
---|---|---|---|
26 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2021 | L64.07 | Completion of winding up | |
05 Sep 2019 | COCOMP | Order of court to wind up | |
22 May 2019 | TM01 | Termination of appointment of Panayota Sara Karanicolas as a director on 1 January 2019 | |
12 Apr 2019 | OCRESCIND | Order of court to rescind winding up | |
29 Mar 2019 | COCOMP | Order of court to wind up | |
21 Mar 2019 | AP01 | Appointment of Ms Brigitte Maier as a director on 12 March 2019 | |
06 Mar 2019 | AAMD | Amended micro company accounts made up to 31 December 2018 | |
15 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
07 Jun 2018 | TM01 | Termination of appointment of Keith Thomas Richard Murray as a director on 7 June 2018 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
02 Aug 2017 | CH01 | Director's details changed for Mr Robert Edward Starling on 2 August 2017 | |
02 Aug 2017 | PSC04 | Change of details for Mr Robert Edward Starling as a person with significant control on 2 August 2017 | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Nov 2016 | TM01 | Termination of appointment of Alan George Oliver as a director on 1 November 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
06 Nov 2015 | TM01 | Termination of appointment of John Chapman Davis as a director on 11 July 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
12 Dec 2014 | AD01 | Registered office address changed from , a331-a339 the Wilton Centre, Redcar, Cleveland, TS10 4RF to 2 Chapel Court London SE1 1HH on 12 December 2014 |