Advanced company searchLink opens in new window

3P-WEB LTD

Company number 07373913

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)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2014 DS01 Application to strike the company off the register
11 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Nov 2013 TM01 Termination of appointment of Richard Gbotta as a director
20 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
12 Sep 2013 AP01 Appointment of Mr Richard Managbe Gbotta as a director
20 Aug 2013 AP03 Appointment of Mr Richard Managbe Gbotta as a secretary
18 Jul 2013 AD01 Registered office address changed from 4Th Floor 10 Martin House Wyvil Road London SW8 2SZ United Kingdom on 18 July 2013
16 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Nov 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
19 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
05 Apr 2012 AD01 Registered office address changed from 28-29 Eastman Road Suite 16, Hanovia House London W3 7YG United Kingdom on 5 April 2012
22 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2012 AR01 Annual return made up to 13 September 2011 with full list of shareholders
21 Feb 2012 AD01 Registered office address changed from 165 Sr House Ground Floor 64-65 Childers Street, Deptford London SE8 5JT United Kingdom on 21 February 2012
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2011 AD01 Registered office address changed from 4Th Floor 10 Martin House Wyvil Road London SW8 2SZ United Kingdom on 15 September 2011
12 Mar 2011 TM01 Termination of appointment of Gbazale Jean Serikpa as a director
01 Mar 2011 AP01 Appointment of Mr Marc Marius Dany Obez as a director
13 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)