3 FIFTY 3 LIMITED
Status | DISSOLVED |
Company No. | 10229295 |
Category | Private Limited Company |
Incorporated | 13 Jun 2016 |
Age | 7 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 2 days |
SUMMARY
3 FIFTY 3 LIMITED is an dissolved private limited company with number 10229295. It was incorporated 7 years, 11 months, 17 days ago, on 13 June 2016 and it was dissolved 1 year, 3 months, 2 days ago, on 28 February 2023. The company address is 13 Sycamore Avenue 13 Sycamore Avenue, Stockton-on-tees, TS17 8NJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 07 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Address
Type: AD01
New address: 13 Sycamore Avenue Thornaby Stockton-on-Tees TS17 8NJ
Change date: 2022-03-18
Old address: Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees Cleveland TS17 1DW
Documents
Accounts with accounts type dormant
Date: 18 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Gazette filings brought up to date
Date: 10 Mar 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 09 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 04 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type dormant
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type dormant
Date: 07 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-30
Officer name: Petra Swalwell
Documents
Appoint person director company with name date
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Staci Hobson
Appointment date: 2017-08-30
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 13 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stacie Hobson
Notification date: 2016-06-13
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-12
Old address: 114 Hastings Way Billingham TS23 3ED United Kingdom
New address: Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees Cleveland TS171DW
Documents
Appoint person director company with name date
Date: 14 Jul 2016
Action Date: 05 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Petra Swalwell
Appointment date: 2016-07-05
Documents
Termination director company with name termination date
Date: 14 Jul 2016
Action Date: 05 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-05
Officer name: Staci Hobson
Documents
Some Companies
UNITS 1-4 CROSSLEY FARM BUSINESS CENTRE SWAN LANE,BRISTOL,BS36 1RH
Number: | 09157274 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILLI BANANA EXPERIENCE LIMITED
3 MEADOW WAY,HITCHIN,SG5 2BN
Number: | 07754074 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLIS BATES LEGAL SOLUTIONS LTD
ADAM HOUSE,HARROGATE,HG1 2AU
Number: | 09721736 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 107,LONDON,E14 9DG
Number: | 10228797 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 KING ATHELSTAN DRIVE,SOMERSET,TA20 2HZ
Number: | 11015438 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDBLACK SPECIALIST CONTRACTORS LTD
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 08565009 |
Status: | ACTIVE |
Category: | Private Limited Company |