3E INITIATIVE TRAINING SOLUTIONS

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

11/08/2111 August 2021 Withdraw the company strike off application

View Document

10/08/2110 August 2021 Application to strike the company off the register

View Document

22/07/2122 July 2021 Termination of appointment of Tarek Yussef Mustafa Saad as a director on 2021-07-21

View Document

22/07/2122 July 2021 Termination of appointment of Gamalat Abdalla as a director on 2021-07-20

View Document

22/07/2122 July 2021 Appointment of Mrs Soad Halawa as a secretary on 2021-07-20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR GAMALAT ABDALLA

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, SECRETARY SOAD HALAWA

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR BAHA MAHMOUD

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR SOAD HALAWA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 DIRECTOR APPOINTED MR TAREK YUSSEF MUSTAFA SAAD

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM UNIT 4/4A 32 KNIGHTS CHAMBER LONDON N9 0TL ENGLAND

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 56 CLARENDON ROAD CHESHUNT WALTHAM CROSS EN8 9DJ ENGLAND

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

09/03/209 March 2020 ADOPT ARTICLES 20/02/2020

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MISS GAMALAT ABDALLA

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM 36-38 LONDON RD, ENFIELD ENFIELD ENFIELD EN2 6ED UNITED KINGDOM

View Document

14/05/1914 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information