Advanced company searchLink opens in new window

1 THIRTY3 DESIGN LTD

Company number 09422771

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)
11 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 7 July 2023
09 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 7 July 2022
20 Jul 2021 AD01 Registered office address changed from 9 Horseshoe Close Weavering Maidstone Kent ME14 5TT England to Skull House Lane Appley Bridge Wigan WN6 9DW on 20 July 2021
20 Jul 2021 600 Appointment of a voluntary liquidator
20 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-08
20 Jul 2021 LIQ02 Statement of affairs
05 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 AA Micro company accounts made up to 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
05 Oct 2018 PSC04 Change of details for Mr Matthew Alan Fillery as a person with significant control on 4 October 2018
05 Oct 2018 PSC07 Cessation of Sarah Fillery as a person with significant control on 4 October 2018
26 Sep 2018 AA Micro company accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
13 Nov 2017 AA Micro company accounts made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
22 Nov 2016 AA Micro company accounts made up to 28 February 2016
23 Jun 2016 AD01 Registered office address changed from Drewclark Ltd Unit 33-34 Gleaming Wood Drive Chatham Kent ME5 8RZ United Kingdom to 9 Horseshoe Close Weavering Maidstone Kent ME14 5TT on 23 June 2016
16 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10
24 Mar 2015 CH01 Director's details changed for Mr Matthew Alan Fillery on 24 March 2015
20 Mar 2015 CERTNM Company name changed SAM33 LIMITED\certificate issued on 20/03/15
  • RES15 ‐ Change company name resolution on 2015-02-06