Advanced company searchLink opens in new window

3 G TRADE AND SERVICES LTD

Company number 07711043

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)
12 Sep 2022 COCOMP Order of court to wind up
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
15 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
29 Mar 2022 CH01 Director's details changed for Mr Khalil Farooqi on 28 March 2022
22 Mar 2022 CERTNM Company name changed holdbud LIMITED\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
21 Mar 2022 AD01 Registered office address changed from Unit Hd03 Barking Enterprise Centre 50 Cambridge Road Barking IG11 8FG England to Capital Office Kemp House 152-160 City Road London EC1V 2NX on 21 March 2022
05 Jan 2022 CERTNM Company name changed 3 g trade & services LTD\certificate issued on 05/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-04
10 Nov 2021 AD01 Registered office address changed from 13 Clements Court Clements Lane Ilford IG1 2QY England to Unit Hd03 Barking Enterprise Centre 50 Cambridge Road Barking IG11 8FG on 10 November 2021
26 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
29 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
24 Jun 2020 AA Unaudited abridged accounts made up to 31 July 2019
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
13 May 2020 TM01 Termination of appointment of Lorena Mihaela Dina as a director on 1 April 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
31 Mar 2020 AP01 Appointment of Miss Lorena Mihaela Dina as a director on 1 March 2020
20 Aug 2019 AA Total exemption full accounts made up to 31 July 2018
20 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with updates
02 Aug 2018 PSC07 Cessation of Maqbool Khan Rashid as a person with significant control on 31 December 2017
02 Aug 2018 PSC01 Notification of Khalil Farooqi as a person with significant control on 25 October 2017
01 Aug 2018 AA Micro company accounts made up to 31 July 2017
01 Aug 2018 TM01 Termination of appointment of Arif Hussain Hussain as a director on 31 July 2018
23 Jul 2018 AP01 Appointment of Mr Khalil Farooqi as a director on 25 October 2017