Advanced company searchLink opens in new window

3T COLLECTIVE CIC

Company number 13009997

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2022 TM01 Termination of appointment of Pratik Doshi as a director on 20 June 2022
27 Jun 2022 AP02 Appointment of Trio Marketing Ltd as a director on 20 June 2022
27 Jun 2022 TM01 Termination of appointment of Sobanan Narenthiran as a director on 20 June 2022
27 Jun 2022 PSC07 Cessation of Sobanan Narenthiran as a person with significant control on 20 June 2022
27 Jun 2022 PSC02 Notification of Trio Marketing as a person with significant control on 20 June 2022
27 Jun 2022 TM01 Termination of appointment of Jordan Lovesey as a director on 20 June 2022
27 Jun 2022 PSC07 Cessation of Pratik Doshi as a person with significant control on 20 June 2022
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2022 DS01 Application to strike the company off the register
19 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
15 Nov 2021 TM01 Termination of appointment of Georgia Gkolfinopoulou as a director on 4 November 2021
09 Jun 2021 TM01 Termination of appointment of Niharie Srilinganathan as a director on 9 June 2021
25 May 2021 AD01 Registered office address changed from 50 the Highlands Edgware HA8 5HL England to 7 Bell Yard London WC2A 2JR on 25 May 2021
25 May 2021 AP01 Appointment of Mr Georgia Gkolfinopoulou as a director on 24 May 2021
25 May 2021 AD01 Registered office address changed from 50 the Highlands Edgware HA8 5HL England to 50 the Highlands Edgware HA8 5HL on 25 May 2021
25 May 2021 AD01 Registered office address changed from Jetta House 15-16 Westfield Lane Plusworldwide Harrow HA3 9ED England to 50 the Highlands Edgware HA8 5HL on 25 May 2021
26 Feb 2021 AD01 Registered office address changed from 50 the Highlands Edgware HA8 5HL England to Jetta House 15-16 Westfield Lane Plusworldwide Harrow HA3 9ED on 26 February 2021
11 Nov 2020 CICINC Incorporation of a Community Interest Company