Advanced company searchLink opens in new window

3LION VENTURES LIMITED

Company number 11062467

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-24
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