Advanced company searchLink opens in new window

3POMC LTD.

Company number SC412427

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)
04 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2021 WU16(Scot) Court order for early dissolution in a winding-up by the court
03 Sep 2019 AD01 Registered office address changed from 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 3 September 2019
03 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-26
18 Mar 2019 AD01 Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 50 Wellington Street Suite 401-404 Baltic Chambers Glasgow G2 6HJ on 18 March 2019
25 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
01 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
29 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland on 14 January 2013
06 Feb 2012 AP01 Appointment of Mr Mark Elder as a director on 1 December 2011
09 Dec 2011 TM02 Termination of appointment of Peter Trainer as a secretary on 1 December 2011
09 Dec 2011 TM01 Termination of appointment of Susan Mcintosh as a director on 1 December 2011
09 Dec 2011 TM01 Termination of appointment of Peter Trainer as a director on 1 December 2011
01 Dec 2011 NEWINC Incorporation