Advanced company searchLink opens in new window

3T INTERIORS & PROPERTY SERVICES LIMITED

Company number 10769295

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)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2024 DS01 Application to strike the company off the register
16 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
27 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
08 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
24 Aug 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
12 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
30 Sep 2019 AD01 Registered office address changed from Office 10, Apsley House, 176 Upper Richmond Road London SW15 2SH United Kingdom to 3rd Floor 166 Upper Richmond Road London SW15 2SH on 30 September 2019
20 Jun 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
09 May 2019 CH01 Director's details changed for Mrs Iann Yee Yan Tang on 31 May 2018
09 May 2019 CH01 Director's details changed for Mr. Sui Tong Mo on 31 May 2018
08 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
10 Jan 2019 AD01 Registered office address changed from 6 Well Lane East Sheen London SW14 7AJ England to Office 10, Apsley House, 176 Upper Richmond Road London SW15 2SH on 10 January 2019
31 May 2018 AD01 Registered office address changed from 59 Banner Street London EC1Y 8PX England to 6 Well Lane East Sheen London SW14 7AJ on 31 May 2018
31 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
06 Oct 2017 AD01 Registered office address changed from 75 Farringdon Road London EC1M 3JY United Kingdom to 59 Banner Street London EC1Y 8PX on 6 October 2017
19 May 2017 AP03 Appointment of Mr. Sui Tong Mo as a secretary on 17 May 2017
19 May 2017 AP01 Appointment of Ms. Iann Yee Yan Tang as a director on 17 May 2017
13 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted