SHOWCO THREE LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
13/01/2513 January 2025 | Registered office address changed from C/O Building Control Limited Red Lion Yard Odd Down Bath BA2 2PP England to The Hive, Springleaze Park Farleigh Road Norton St. Philip Bath BA2 7NG on 2025-01-13 |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
25/11/2425 November 2024 | Application to strike the company off the register |
21/11/2421 November 2024 | Micro company accounts made up to 2024-02-28 |
15/04/2415 April 2024 | Termination of appointment of Tony Peter Martin as a director on 2024-03-25 |
15/04/2415 April 2024 | Appointment of Mr John Cabell Livingston Hopkins as a director on 2024-03-25 |
15/04/2415 April 2024 | Appointment of Mr John William Rodenhouse as a director on 2024-03-25 |
15/04/2415 April 2024 | Cessation of Tony Peter Martin as a person with significant control on 2024-04-15 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
15/02/2415 February 2024 | Notification of Tony Peter Martin as a person with significant control on 2023-02-03 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
08/02/238 February 2023 | Registered office address changed from Red Lion Yard Frome Road Bath BA2 2PP England to C/O Building Control Limited Red Lion Yard Odd Down Bath BA2 2PP on 2023-02-08 |
03/02/233 February 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company