- Company Overview for 3TLC REFURBISHMENTS LTD (08615777)
- Filing history for 3TLC REFURBISHMENTS LTD (08615777)
- People for 3TLC REFURBISHMENTS LTD (08615777)
- More for 3TLC REFURBISHMENTS LTD (08615777)
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 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
28 Feb 2014 | TM01 | Termination of appointment of Spencer Smart as a director | |
05 Nov 2013 | AD01 | Registered office address changed from Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England on 5 November 2013 | |
23 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 23 July 2013
|
|
18 Jul 2013 | NEWINC |
Incorporation
|