3STYLE SCOOTERS LIMITED
Status | LIQUIDATION |
Company No. | 09723636 |
Category | Private Limited Company |
Incorporated | 08 Aug 2015 |
Age | 8 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
3STYLE SCOOTERS LIMITED is an liquidation private limited company with number 09723636. It was incorporated 8 years, 9 months, 26 days ago, on 08 August 2015. The company address is C/O Parker Andrews Ltd 5th Floor The Union Building C/O Parker Andrews Ltd 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Mar 2024
Action Date: 19 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-19
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 14 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Address
Type: AD01
New address: C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Change date: 2023-01-31
Old address: Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY England
Documents
Liquidation voluntary statement of affairs
Date: 31 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 01 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Brand
Termination date: 2021-02-15
Documents
Termination director company with name termination date
Date: 03 Dec 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Ray
Termination date: 2020-11-09
Documents
Confirmation statement with updates
Date: 15 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Change person director company with change date
Date: 01 Jul 2020
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Zoe Ray
Change date: 2019-07-02
Documents
Change person director company with change date
Date: 01 Jul 2020
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Brand
Change date: 2019-07-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 11 Aug 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Capital allotment shares
Date: 07 Nov 2018
Action Date: 17 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-17
Capital : 200 GBP
Documents
Capital allotment shares
Date: 07 Nov 2018
Action Date: 17 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-17
Capital : 180 GBP
Documents
Appoint person director company with name date
Date: 08 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zoe Ray
Appointment date: 2018-09-01
Documents
Appoint person director company with name date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-07
Officer name: Mr Michael Brand
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Termination director company with name termination date
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Saffari
Termination date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Cessation of a person with significant control
Date: 25 Sep 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephanie Lisa Harris
Cessation date: 2017-06-01
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Stephens
Notification date: 2017-06-01
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-01
Psc name: Raymond Stephens
Documents
Termination director company with name termination date
Date: 19 Sep 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Lisa Harris
Termination date: 2017-08-04
Documents
Appoint person director company with name date
Date: 19 Sep 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Saffari
Appointment date: 2017-08-04
Documents
Appoint person director company with name date
Date: 19 Sep 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Stephens
Appointment date: 2017-08-04
Documents
Appoint person director company with name date
Date: 19 Sep 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Stephens
Appointment date: 2017-08-04
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-19
Old address: 39 London Road Little Clacton Clacton-on-Sea Essex CO16 9RN England
New address: Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY
Documents
Accounts with accounts type total exemption full
Date: 08 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Some Companies
Number: | IP10126R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS
Number: | 08152215 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 08411675 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10,LONDON,N1 5QJ
Number: | 10057515 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 WATLING GARDENS,LONDON,NW2 3UD
Number: | 06624086 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 -83 LONG LANE,LONDON,EC1A 9ET
Number: | 04552621 |
Status: | ACTIVE |
Category: | Private Limited Company |