- Company Overview for 3T INTERIORS & PROPERTY SERVICES LIMITED (10769295)
- Filing history for 3T INTERIORS & PROPERTY SERVICES LIMITED (10769295)
- People for 3T INTERIORS & PROPERTY SERVICES LIMITED (10769295)
- More for 3T INTERIORS & PROPERTY SERVICES LIMITED (10769295)
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
|