- Company Overview for 3MB LIMITED (08518142)
- Filing history for 3MB LIMITED (08518142)
- People for 3MB LIMITED (08518142)
- More for 3MB LIMITED (08518142)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2020 | TM01 | Termination of appointment of Paul Barrett as a director on 17 September 2018 | |
24 Apr 2018 | RP05 | Registered office address changed to PO Box 4385, 08518142: Companies House Default Address, Cardiff, CF14 8LH on 24 April 2018 | |
22 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2017 | AD01 | Registered office address changed from 14 West Town Road Backwell Bristol BS48 3HH to 1 1 Halswell Road Clevedon Bristol BS21 6LD on 3 March 2017 | |
06 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 May 2016 | AD01 | Registered office address changed from Unit 11 Kensington Court Kensington Road Coventry West Midlands CV5 6GG to 14 West Town Road Backwell Bristol BS48 3HH on 25 May 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
26 Apr 2015 | AA | Micro company accounts made up to 31 May 2014 | |
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
28 Aug 2014 | AP01 | Appointment of Mr Timothy Mark Blackman as a director on 28 August 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
29 Apr 2014 | AP01 | Appointment of Paul Barrett as a director | |
29 Apr 2014 | AD01 | Registered office address changed from 50 Coleridge Vale Road North Clevedon Avon BS21 6PN United Kingdom on 29 April 2014 | |
29 Apr 2014 | TM01 | Termination of appointment of Richard Brennan as a director | |
07 May 2013 | NEWINC |
Incorporation
|