Advanced company searchLink opens in new window

3VI INFRASTRUCTURE LTD

Company number 11878140

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-23
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-12
  • GBP 100