Advanced company searchLink opens in new window

3TIER (EUROPE) LIMITED

Company number 07941015

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2015 DS01 Application to strike the company off the register
11 Dec 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
29 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
22 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
01 May 2014 AP01 Appointment of Geoffrey David Hart as a director
01 May 2014 TM01 Termination of appointment of Craig Husa as a director
01 May 2014 TM01 Termination of appointment of Pascal Storck as a director
01 May 2014 TM01 Termination of appointment of Stephen Ross as a director
25 Apr 2014 AA Accounts for a small company made up to 31 December 2012
12 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
30 Jul 2013 CH01 Director's details changed for Mr Stephen William Ross on 22 April 2013
23 Jul 2013 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH on 23 July 2013
23 Jul 2013 AD01 Registered office address changed from Suite 7 Masons Yard 117 Westbourne Street Hove East Sussex BN3 5FB England on 23 July 2013
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
08 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted