3 COUNTIES LETTINGS LIMITED
Status | DISSOLVED |
Company No. | 07532426 |
Category | Private Limited Company |
Incorporated | 16 Feb 2011 |
Age | 13 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 22 days |
SUMMARY
3 COUNTIES LETTINGS LIMITED is an dissolved private limited company with number 07532426. It was incorporated 13 years, 3 months, 14 days ago, on 16 February 2011 and it was dissolved 3 years, 22 days ago, on 11 May 2021. The company address is 11 George Street West, Luton, LU1 2BJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change account reference date company previous shortened
Date: 10 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Appoint person director company with name date
Date: 19 Feb 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-18
Officer name: Mr William Michael Walsh
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-19
Old address: 8 Langford Place Kaldecotte Milton Keynes MK7 8JH
New address: 11 George Street West Luton LU1 2BJ
Documents
Termination director company with name termination date
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reshma Thakrar
Termination date: 2019-02-19
Documents
Notification of a person with significant control
Date: 19 Feb 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-12-01
Psc name: Venture Residential Lettings Limited
Documents
Cessation of a person with significant control
Date: 19 Feb 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Reshma Thakrar
Cessation date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Gazette filings brought up to date
Date: 21 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Some Companies
UNIT 1 SLANEY PLACE,STAPLEHURST,TN12 0DT
Number: | 05243704 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 24, ELITE HOUSE,BIRMINGHAM,B12 0NL
Number: | 09352011 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 HIGH STREET,SELKIRK,TD7 4BZ
Number: | SC379433 |
Status: | ACTIVE |
Category: | Private Limited Company |
NANO TECHNOLOGY DEVELOPMENT CO., LTD
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 09523107 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HAVERING STREET,LONDON,E1 0LP
Number: | 09050055 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & M ENGINEERING (HUNTLY) LIMITED
STEVEN ROAD,HUNTLY,AB54 8SX
Number: | SC266167 |
Status: | ACTIVE |
Category: | Private Limited Company |