- Company Overview for 3LION VENTURES LIMITED (11062467)
- Filing history for 3LION VENTURES LIMITED (11062467)
- People for 3LION VENTURES LIMITED (11062467)
- Insolvency for 3LION VENTURES LIMITED (11062467)
- More for 3LION VENTURES LIMITED (11062467)
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) |
---|---|---|---|
10 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2022 | |
18 Aug 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Jul 2021 | AD01 | Registered office address changed from 131 Whitechapel Road (1st Floor) London E1 1DT England to 601 High Road Leytonstone London E11 4PA on 8 July 2021 | |
05 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2021 | LIQ02 | Statement of affairs | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
10 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2020 | AD01 | Registered office address changed from 125 Whitechapel Road London E1 1DT England to 131 Whitechapel Road (1st Floor) London E1 1DT on 2 November 2020 | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2020 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
08 Oct 2019 | AD01 | Registered office address changed from Q West Suite 3.17a Great West Road Brentford TW8 0GP England to 125 Whitechapel Road London E1 1DT on 8 October 2019 | |
14 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Jul 2019 | PSC07 | Cessation of Syed Sakib Ahmed as a person with significant control on 21 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Syed Sakib Ahmed as a director on 21 June 2019 | |
22 Apr 2019 | AP01 | Appointment of Mr Abm Kamrul Huda Azad as a director on 9 April 2019 | |
22 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
17 Sep 2018 | AD01 | Registered office address changed from Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF United Kingdom to Q West Suite 3.17a Great West Road Brentford TW8 0GP on 17 September 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates |