3RD I CCTV LTD

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusDISSOLVED
Company No.08658855
CategoryPrivate Limited Company
Incorporated21 Aug 2013
Age10 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution19 Dec 2020
Years3 years, 5 months, 28 days

SUMMARY

3RD I CCTV LTD is an dissolved private limited company with number 08658855. It was incorporated 10 years, 9 months, 26 days ago, on 21 August 2013 and it was dissolved 3 years, 5 months, 28 days ago, on 19 December 2020. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 19 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2019

Action Date: 05 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

Change date: 2019-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Old address: 214 Tooting High Street London SW17 0SG

New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

Change date: 2019-01-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ponnampalam Mathavan

Change date: 2016-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ponnampalam Mathavan

Change date: 2015-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-23

Old address: 88 St Helens Road Leigh WN7 4HW

New address: 214 Tooting High Street London SW17 0SG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Incorporation company

Date: 21 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CROSSROADS (NEWTON STEWART & MACHARS) CARE ATTENDANT SCHEME

26 SOUTH MAIN STREET,WIGTOWNSHIRE,DG8 9EH

Number:SC220161
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GLARAMARA PROPERTIES (UK) LIMITED

MARKHOLME,CUMBRIA,CA12 5PW

Number:03869465
Status:ACTIVE
Category:Private Limited Company

LIFE HOP LIMITED

17 SWEET BRIAR ROAD,COLCHESTER,CO3 0HJ

Number:10341769
Status:ACTIVE
Category:Private Limited Company

NARROWGATE TECHNOLOGY LIMITED

OFFICE 5, UNIT R1 PENFOLD WORKS,WATFORD,WD24 4YY

Number:10824725
Status:ACTIVE
Category:Private Limited Company

SATERY RESOURCES LP

196 ROSE STREET,EDINBURGH,EH2 4AT

Number:SL028013
Status:ACTIVE
Category:Limited Partnership

SUHANI IT SOLUTIONS LIMITED

62 BANK GARDENS,WARRINGTON,WA5 2RU

Number:09534330
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source