LINE OF DUTY 3 LIMITED

2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom
StatusDISSOLVED
Company No.09409633
CategoryPrivate Limited Company
Incorporated28 Jan 2015
Age9 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution26 Mar 2019
Years5 years, 2 months, 7 days

SUMMARY

LINE OF DUTY 3 LIMITED is an dissolved private limited company with number 09409633. It was incorporated 9 years, 4 months, 5 days ago, on 28 January 2015 and it was dissolved 5 years, 2 months, 7 days ago, on 26 March 2019. The company address is 2 Waterhouse Square 2 Waterhouse Square, London, EC1N 2AE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-06

New address: 2 Waterhouse Square 140 Holborn London EC1N 2AE

Old address: The London Television Centre Upper Ground London SE1 9LT England

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Mr Pukar Mehta

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Maxine Louise Gardner

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Mr Julian Christopher Bellamy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: The London Television Centre Upper Ground London SE1 9LT

Old address: C/O World Productions Limited 101 Finsbury Pavement London EC2A 1RS United Kingdom

Change date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-20

Officer name: James Edward Taylor Reeve

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 28 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABPNI GROUP LTD

3 SHREWSBURY GARDENS,BELFAST,BT9 6PJ

Number:NI620270
Status:ACTIVE
Category:Private Limited Company

CUTHBERT HEALTHCARE LTD.

2 BALMORAL PARK GARDENS,BELFAST,BT10 0FA

Number:NI632062
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOLY TRINITY BROMPTON DEVELOPMENTS LIMITED

HOLY TRINITY BROMPTON,LONDON,SW7 1JA

Number:05559730
Status:ACTIVE
Category:Private Limited Company

JH MILLBROOK LIMITED

8 WATERLOO COURT,LONDON,SE1 8ST

Number:11611543
Status:ACTIVE
Category:Private Limited Company

OAK CONSTRUCTION CO.LIMITED

13 LEABOURNE ROAD,LONDON,N16 6SU

Number:00754371
Status:ACTIVE
Category:Private Limited Company

SUNZ LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC574692
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