Advanced company searchLink opens in new window

3G EVOLUTION LIMITED

Company number 06861309

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 3 February 2018
21 Mar 2017 4.68 Liquidators' statement of receipts and payments to 3 February 2017
23 Feb 2016 AD01 Registered office address changed from Faber House 94 Wallis Road Hackney London E9 5LN to Recovery House Hainault Business Park 15 - 17 Roebuck Road Ilford Essex IG6 3TU on 23 February 2016
19 Feb 2016 600 Appointment of a voluntary liquidator
19 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
19 Feb 2016 4.20 Statement of affairs with form 4.19
29 Oct 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
03 Jul 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Mar 2015 MR01 Registration of charge 068613090003, created on 2 March 2015
19 May 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Aug 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
31 Jul 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Feb 2013 AAMD Amended accounts made up to 31 May 2011
15 Nov 2012 CERTNM Company name changed 3G printing LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
  • NM01 ‐ Change of name by resolution
21 Jun 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
01 May 2012 TM01 Termination of appointment of Russell Warner as a director
30 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Aug 2011 AAMD Amended accounts made up to 31 May 2010
22 Jun 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
21 May 2011 DISS40 Compulsory strike-off action has been discontinued
20 May 2011 AA Total exemption small company accounts made up to 31 May 2010
05 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended