- Company Overview for 3P-WEB LTD (07373913)
- Filing history for 3P-WEB LTD (07373913)
- People for 3P-WEB LTD (07373913)
- More for 3P-WEB LTD (07373913)
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
|
|
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
|