- Company Overview for 3VI INFRASTRUCTURE LTD (11878140)
- Filing history for 3VI INFRASTRUCTURE LTD (11878140)
- People for 3VI INFRASTRUCTURE LTD (11878140)
- More for 3VI INFRASTRUCTURE LTD (11878140)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2023 | DS01 | Application to strike the company off the register | |
24 Jun 2022 | CERTNM |
Company name changed titan power LTD\certificate issued on 24/06/22
|
|
23 Jun 2022 | TM02 | Termination of appointment of Eman Arashan as a secretary on 23 June 2022 | |
03 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
30 Jul 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
30 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2021 | TM01 | Termination of appointment of Eman Arashan as a director on 29 July 2021 | |
29 Jul 2021 | PSC03 | Notification of Kirenjeet Kaur as a person with significant control on 29 July 2021 | |
29 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from Hazara House 502-504 Dudley Road Wolverhampton West Midlands WV2 3AA England to 18 Park Street Park Street London W1K 2HZ on 29 July 2021 | |
29 Jul 2021 | PSC07 | Cessation of Eman Arashan as a person with significant control on 29 July 2021 | |
29 Jul 2021 | AP01 | Appointment of Mrs Kirenjeet Kaur as a director on 29 July 2021 | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2019 | TM01 | Termination of appointment of Daming Zhang as a director on 20 August 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 18 Park Street Mayfair London W1K 2HZ United Kingdom to Hazara House 502-504 Dudley Road Wolverhampton West Midlands WV2 3AA on 15 August 2019 | |
12 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-12
|