Advanced company searchLink opens in new window

3MB LIMITED

Company number 08518142

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 3
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted