- Company Overview for 3CB LTD (NI602527)
- Filing history for 3CB LTD (NI602527)
- People for 3CB LTD (NI602527)
- More for 3CB LTD (NI602527)
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) |
---|---|---|---|
24 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2014 | AD01 | Registered office address changed from Unit 10 Second Floor 1 Lanyon Quay Belfast BT1 3LG Northern Ireland on 16 May 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr Andrew James Cleland-Bogle on 11 May 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr Ryan Cleland-Bogle on 11 May 2014 | |
16 May 2014 | CH03 | Secretary's details changed for Mr Ryan Cleland-Bogle on 11 May 2014 | |
02 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2013 | AR01 |
Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
12 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
06 Jul 2012 | CH03 | Secretary's details changed for Mr Ryan Cleland-Bogle on 17 March 2012 | |
06 Jul 2012 | CH01 | Director's details changed for Mr Andrew James Cleland-Bogle on 17 March 2012 | |
06 Jul 2012 | CH01 | Director's details changed for Mr Ryan Cleland-Bogle on 17 March 2012 | |
06 Jul 2012 | CH01 | Director's details changed for Mr Richard Churchill Brown on 17 March 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 30 November 2011
|
|
23 Nov 2011 | SH02 | Sub-division of shares on 7 November 2011 | |
14 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 28 October 2011
|
|
26 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
26 Apr 2011 | AD01 | Registered office address changed from 161-163 Victoria Street Belfast BT1 4PE Northern Ireland on 26 April 2011 | |
05 Nov 2010 | AD01 | Registered office address changed from Course Stables 12 Coily Hill Road Killyleagh Down BT30 9ST Northern Ireland on 5 November 2010 | |
17 Mar 2010 | NEWINC | Incorporation |