Advanced company searchLink opens in new window

DEFUNCT3 LTD

Company number 10370238

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)
17 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-19
19 Jan 2017 TM01 Termination of appointment of Robert John Mcgregor as a director on 12 January 2017
13 Dec 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr nimesh patel
18 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-11
28 Sep 2016 CERTNM Company name changed ibis management solutions LTD\certificate issued on 28/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
15 Sep 2016 SH01 Statement of capital following an allotment of shares on 12 September 2016
  • GBP 2
15 Sep 2016 AP01 Appointment of Mr Robert John Mcgregor as a director on 12 September 2016
15 Sep 2016 AA01 Current accounting period shortened from 30 September 2017 to 31 August 2017
12 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified director's date of birth was removed from the IN01 on 13/12/2016 as it was factually inaccurate