- Company Overview for 3SC CAPITALISE LIMITED (08239904)
- Filing history for 3SC CAPITALISE LIMITED (08239904)
- People for 3SC CAPITALISE LIMITED (08239904)
- More for 3SC CAPITALISE LIMITED (08239904)
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 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2022 | DS01 | Application to strike the company off the register | |
16 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
16 Oct 2021 | AD01 | Registered office address changed from Marco Polo House 6th Floor 3-5 Lansdowne Road Croydon CR0 2BX England to 8-10 New Fetter Lane London EC4A 1AZ on 16 October 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Simon Robert Charlick as a director on 27 September 2021 | |
07 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 3 More London Riverside More London Place Suite 156, 1st Floor London SE1 2RE England to Marco Polo House 6th Floor 3-5 Lansdowne Road Croydon CR0 2BX on 28 April 2021 | |
13 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
05 Jun 2020 | AD01 | Registered office address changed from 6 Hays Lane London Bridge London SE1 2HB England to 3 More London Riverside More London Place Suite 156, 1st Floor London SE1 2RE on 5 June 2020 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
21 Jun 2018 | AD01 | Registered office address changed from Ibex House 42 - 47 Minories London EC3N 1DY to 6 Hays Lane London Bridge London SE1 2HB on 21 June 2018 | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
18 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
14 Jul 2016 | SH20 | Statement by Directors | |
14 Jul 2016 | SH19 |
Statement of capital on 14 July 2016
|
|
14 Jul 2016 | CAP-SS | Solvency Statement dated 11/07/16 | |
14 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2015 | AA | Full accounts made up to 31 March 2015 |