T3 INTERACTIVE LIMITED

C/O CLARKE BELL LIMITED C/O CLARKE BELL LIMITED, Manchester, M2 4NG
StatusLIQUIDATION
Company No.08913505
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

T3 INTERACTIVE LIMITED is an liquidation private limited company with number 08913505. It was incorporated 10 years, 2 months, 18 days ago, on 26 February 2014. The company address is C/O CLARKE BELL LIMITED C/O CLARKE BELL LIMITED, Manchester, M2 4NG.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Feb 2024

Action Date: 24 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-24

Old address: Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom

New address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-23

New address: Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ

Old address: Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Toby David Frost

Change date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2015

Action Date: 26 Feb 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change account reference date company current extended

Date: 10 Apr 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2014

Action Date: 26 Feb 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-02-26

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby David Frost

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXD LIMITED

CENTRAL CHAMBERS,RUGBY,CV21 2SG

Number:03090399
Status:ACTIVE
Category:Private Limited Company

HEEPO LTD

LYTCHETT HOUSE 13 FREELAND PARK,LYTCHETT MATRAVERS,BH16 6FA

Number:10421262
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE HOUSE MANAGEMENT COMPANY LIMITED

18 HIGH WEST STREET,DORCHESTER,DT1 1UW

Number:11392070
Status:ACTIVE
Category:Private Limited Company

PINK DIAMOND SOLUTIONS LIMITED

FIELDHEAD 30 OLD LANE,LEEDS,LS16 9AZ

Number:07579341
Status:ACTIVE
Category:Private Limited Company

ST. AGATHA'S TRUST

3 POYNINGS PLACE,,PO1 2PB

Number:02167302
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TALENT FOR GROWTH LIMITED

BRIDGE PARK,NEWTON ABBOT,TQ13 9TW

Number:05946461
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