3CPE LIMITED
Status | DISSOLVED |
Company No. | 10180272 |
Category | Private Limited Company |
Incorporated | 13 May 2016 |
Age | 8 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 months, 14 days |
SUMMARY
3CPE LIMITED is an dissolved private limited company with number 10180272. It was incorporated 8 years, 23 days ago, on 13 May 2016 and it was dissolved 9 months, 14 days ago, on 22 August 2023. The company address is 5 Mill Lane 5 Mill Lane, Havant, PO9 1RX, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 May 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 03 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Address
Type: AD01
New address: 5 Mill Lane Langstone Havant PO9 1RX
Old address: Swatton Barn Badbury Swindon SN4 0EU England
Change date: 2020-04-29
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 25 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Capital allotment shares
Date: 10 Aug 2017
Action Date: 03 Jul 2017
Category: Capital
Type: SH01
Capital : 10,764.10 GBP
Date: 2017-07-03
Documents
Resolution
Date: 27 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Appoint person director company with name date
Date: 11 Jan 2017
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eyad Mowaffag Albayouk
Appointment date: 2016-12-05
Documents
Change person director company with change date
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-16
Officer name: Mr Richard Thomas Ga Thai Cha
Documents
Capital allotment shares
Date: 14 Sep 2016
Action Date: 19 Aug 2016
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2016-08-19
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Address
Type: AD01
New address: Swatton Barn Badbury Swindon SN4 0EU
Old address: Mill Lodge 5 Mill Lane Langstone Havant Hampshire PO9 1RX United Kingdom
Change date: 2016-09-02
Documents
Appoint person secretary company with name date
Date: 02 Sep 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-19
Officer name: Ms Constance Alexandra Ga Wei Cha
Documents
Appoint person director company with name date
Date: 02 Sep 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-19
Officer name: Mr Walter Jen Bang Cha
Documents
Appoint person director company with name date
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-22
Officer name: Mr Richard Thomas Ga Thai Cha
Documents
Some Companies
UNIT 19B THE WREN CENTRE,EMSWORTH,PO10 7SU
Number: | 11594523 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BROOKDALE ROAD,BEXLEY,DA5 1RB
Number: | 08596306 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ACCOMMODATION ROAD,LONDON,NW11 8ED
Number: | 08276558 |
Status: | ACTIVE |
Category: | Private Limited Company |
742 BORDESLEY GREEN,BIRMINGHAM,B9 5PQ
Number: | 11663780 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 04349208 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4230 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL026152 |
Status: | ACTIVE |
Category: | Limited Partnership |