Advanced company searchLink opens in new window

3CB LTD

Company number NI602527

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)
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
  • GBP 51,060.635904
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
  • GBP 51,060.600
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
  • GBP 50,864.28
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