3STYLE SCOOTERS LIMITED

C/O Parker Andrews Ltd 5th Floor The Union Building C/O Parker Andrews Ltd 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk
StatusLIQUIDATION
Company No.09723636
CategoryPrivate Limited Company
Incorporated08 Aug 2015
Age8 years, 9 months, 26 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Nov 2018

Action Date: 17 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-17

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2018

Action Date: 17 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-17

Capital : 180 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP10126R
Status:ACTIVE
Category:Industrial and Provident Society

DT WELDING LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:08152215
Status:ACTIVE
Category:Private Limited Company

GTSL LTD

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:08411675
Status:ACTIVE
Category:Private Limited Company

LAURENTIAN 2016 LIMITED

FLAT 10,LONDON,N1 5QJ

Number:10057515
Status:ACTIVE
Category:Private Limited Company

MAGICAL UNIVERSE LIMITED

64 WATLING GARDENS,LONDON,NW2 3UD

Number:06624086
Status:ACTIVE
Category:Private Limited Company

REDMAIN SOLUTIONS LTD

80 -83 LONG LANE,LONDON,EC1A 9ET

Number:04552621
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