Advanced company searchLink opens in new window

3 PILLAR'S T&C LTD

Company number 10343353

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
24 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
24 Sep 2019 PSC01 Notification of Nana Yaa Mansah Owusu as a person with significant control on 24 September 2019
30 Jun 2019 AA Micro company accounts made up to 31 August 2018
13 Sep 2018 AAMD Amended micro company accounts made up to 31 August 2017
08 Sep 2018 PSC07 Cessation of Nana Yaa Mansah Owusu as a person with significant control on 7 September 2018
08 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
09 Oct 2017 AA Micro company accounts made up to 31 August 2017
14 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
01 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
01 Sep 2016 CH01 Director's details changed for Miss Nana Yaa Mansah Owusu on 30 August 2016
01 Sep 2016 CH01 Director's details changed for Miss Nana Owusu on 30 August 2016
30 Aug 2016 AD01 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 14 John Parry House Eastcote Lane North Northolt UB5 4FP on 30 August 2016
24 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-24
  • GBP 1