Advanced company searchLink opens in new window

3CPE LIMITED

Company number 10180272

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2023 DS01 Application to strike the company off the register
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
07 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 Jul 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 31 May 2020
20 Sep 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
29 Apr 2020 AD01 Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to 5 Mill Lane Langstone Havant PO9 1RX on 29 April 2020
01 Jul 2019 AA Micro company accounts made up to 31 May 2019
12 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
25 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 10,764.10
27 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2017 MA Memorandum and Articles of Association
24 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
11 Jan 2017 AP01 Appointment of Mr Eyad Mowaffag Albayouk as a director on 5 December 2016
16 Sep 2016 CH01 Director's details changed for Mr Richard Thomas Ga Thai Cha on 16 September 2016
14 Sep 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 10,000
02 Sep 2016 AD01 Registered office address changed from Mill Lodge 5 Mill Lane Langstone Havant Hampshire PO9 1RX United Kingdom to Swatton Barn Badbury Swindon SN4 0EU on 2 September 2016