- 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) |
---|---|---|---|
22 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
23 May 2014 | AP01 | Appointment of Mr Alan George Oliver as a director | |
23 May 2014 | ANNOTATION |
Rectified The AP01 was removed from the public register on 26/09/2018 as it was invalid or ineffective.
|
|
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
11 Apr 2014 | SH02 | Sub-division of shares on 20 December 2013 | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
11 Apr 2014 | AP01 | Appointment of Mr John Chapman Davis as a director | |
11 Apr 2014 | AP04 | Appointment of Balfour Secretaries Limited as a secretary | |
28 Jan 2014 | TM01 | Termination of appointment of Mark Harkin as a director | |
06 Aug 2013 | AR01 | Annual return made up to 10 July 2013 with full list of shareholders | |
06 Aug 2013 | CH01 | Director's details changed for Miss Panayota Sara Karanicolas on 30 July 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Mark Francis Harkin on 30 July 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Mr Robert Edward Starling on 30 July 2013 | |
30 Jul 2013 | AD01 | Registered office address changed from , R126 the Wilton Centre, Redcar, Cleveland, TS10 4RF, England on 30 July 2013 | |
25 Jun 2013 | AD01 | Registered office address changed from , a331 - a339, the Wilton Centre Wilton, Redcar, Cleveland, TS10 4RF, United Kingdom on 25 June 2013 | |
04 Jun 2013 | AP01 | Appointment of Panayota Sara Karanicolas as a director | |
24 May 2013 | AP01 | Appointment of Mark Francis Harkin as a director | |
25 Apr 2013 | TM01 | Termination of appointment of Robert Blagojevic as a director | |
20 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2012 | AP01 | Appointment of Mr Robert Blagojevic as a director | |
10 Jul 2012 | NEWINC |
Incorporation
|