Advanced company searchLink opens in new window

BURLINGTON THREE LIMITED

Company number 09164322

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2018 DS01 Application to strike the company off the register
03 Jan 2018 PSC02 Notification of Nbim Burlington Holdings Limited as a person with significant control on 18 December 2017
03 Jan 2018 PSC07 Cessation of Norges Bank as a person with significant control on 18 December 2017
16 Aug 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
07 Aug 2017 AP01 Appointment of Mr Egil Strysse as a director on 28 July 2017
07 Aug 2017 TM01 Termination of appointment of Richard Julian Ford as a director on 28 July 2017
16 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
12 Aug 2016 AA Full accounts made up to 31 December 2015
18 Mar 2016 AP01 Appointment of Mrs Berit Stokke as a director on 10 March 2016
18 Mar 2016 TM01 Termination of appointment of Robert Peel as a director on 10 March 2016
05 Jan 2016 AP01 Appointment of Mr Matthew Fellows as a director on 24 December 2015
05 Jan 2016 TM01 Termination of appointment of Giovanni Manfredi as a director on 24 December 2015
11 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500
25 Jun 2015 AA Full accounts made up to 31 December 2014
18 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 December 2014
15 Aug 2014 AD03 Register(s) moved to registered inspection location Queensbury House 3 Old Burlington Street London W1S 3AE
15 Aug 2014 AD02 Register inspection address has been changed to Queensbury House 3 Old Burlington Street London W1S 3AE
06 Aug 2014 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
06 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-06
  • GBP 500