- Company Overview for 3CPE LIMITED (10180272)
- Filing history for 3CPE LIMITED (10180272)
- People for 3CPE LIMITED (10180272)
- More for 3CPE LIMITED (10180272)
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
|
|
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |