- Company Overview for 3C INDUSTRIAL PRODUCTS LIMITED (12521653)
- Filing history for 3C INDUSTRIAL PRODUCTS LIMITED (12521653)
- People for 3C INDUSTRIAL PRODUCTS LIMITED (12521653)
- More for 3C INDUSTRIAL PRODUCTS LIMITED (12521653)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2024 | DS01 | Application to strike the company off the register | |
23 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
16 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
05 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | CERTNM |
Company name changed lobelle uk LIMITED\certificate issued on 28/03/22
|
|
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Apr 2021 | CH03 | Secretary's details changed for Mr Michael Gary Harris on 28 April 2021 | |
28 Apr 2021 | PSC04 | Change of details for Michael Gary Harris as a person with significant control on 28 April 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Mr Michael Gary Harris on 28 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
27 Feb 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Bourne Farmhouse Bourne Farm Piddlehinton Dorchester Dorset DT2 7TJ on 27 February 2021 | |
17 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-17
|