3L TRIO LTD

1 Castle Street, Worcester, WR1 3AA
StatusLIQUIDATION
Company No.11513937
CategoryPrivate Limited Company
Incorporated13 Aug 2018
Age5 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

3L TRIO LTD is an liquidation private limited company with number 11513937. It was incorporated 5 years, 9 months, 10 days ago, on 13 August 2018. The company address is 1 Castle Street, Worcester, WR1 3AA.



Company Fillings

Resolution

Date: 21 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2023

Action Date: 19 Aug 2023

Category: Address

Type: AD01

New address: 1 Castle Street Worcester WR1 3AA

Old address: Gemini House Stourport Road Kidderminster DY11 7QL England

Change date: 2023-08-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-30

Old address: Rosehill House Rosehill House Pygons Hill Lane Liverpool L31 4JF England

New address: Gemini House Stourport Road Kidderminster DY11 7QL

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2022

Action Date: 05 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-05

Officer name: Mr Edilson Pedro Antonio

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edilson Pedro Antonio

Change date: 2022-03-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-11

Psc name: Mr R'mar Antony Murray

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2022

Action Date: 11 Feb 2022

Category: Capital

Type: SH01

Capital : 125 GBP

Date: 2022-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-07

New address: Rosehill House Rosehill House Pygons Hill Lane Liverpool L31 4JF

Old address: 182 Overdale Road Quinton Birmingham West Mdilands B32 2QY England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: 182 Overdale Road Quinton Birmingham West Mdilands B32 2QY

Old address: 17 Middle Leasow Birmingham West Midlands B32 1SN

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Imudianosa Okojie

Cessation date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Daniel Imudianosa Okojie

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

New address: 17 Middle Leasow Birmingham West Midlands B32 1SN

Old address: 21 Highgate Road Highgate Road Walsall West Midlands WS1 3JQ United Kingdom

Change date: 2019-09-04

Documents

View document PDF

Incorporation company

Date: 13 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARUNDEL PARK LTD

29 WOODSIDE PARK ROAD,LONDON,N12 8RT

Number:06782769
Status:ACTIVE
Category:Private Limited Company

CAPMANCO LIMITED

COMMUNICATIONS HOUSE, STATION COURT,SHELFORD, CAMBRIDGE,CB22 5LR

Number:04955638
Status:ACTIVE
Category:Private Limited Company

GUMSHOE SOFTWARE LIMITED

2 BROOMGROVE ROAD,SOUTH YORKSHIRE,S10 2LR

Number:04379210
Status:ACTIVE
Category:Private Limited Company

HIGHCLIFFE SERVICES & CO

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL003716
Status:ACTIVE
Category:Limited Partnership

JONZ CREATIVE LIMITED

ORCHARD LEA STATION ROAD,WELLS,BA5 1EY

Number:08906632
Status:ACTIVE
Category:Private Limited Company

SANTOSHA FILM LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09405336
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