3L TRIO LTD
Status | LIQUIDATION |
Company No. | 11513937 |
Category | Private Limited Company |
Incorporated | 13 Aug 2018 |
Age | 5 years, 9 months, 10 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 16 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 10 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 10 Mar 2022
Action Date: 11 Feb 2022
Category: Capital
Type: SH01
Capital : 125 GBP
Date: 2022-02-11
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
29 WOODSIDE PARK ROAD,LONDON,N12 8RT
Number: | 06782769 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNICATIONS HOUSE, STATION COURT,SHELFORD, CAMBRIDGE,CB22 5LR
Number: | 04955638 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROOMGROVE ROAD,SOUTH YORKSHIRE,S10 2LR
Number: | 04379210 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL003716 |
Status: | ACTIVE |
Category: | Limited Partnership |
ORCHARD LEA STATION ROAD,WELLS,BA5 1EY
Number: | 08906632 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09405336 |
Status: | ACTIVE |
Category: | Private Limited Company |