THREE SEAS LTD
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Total exemption full accounts made up to 2023-06-30 |
16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
07/03/247 March 2024 | Application to strike the company off the register |
09/10/239 October 2023 | Termination of appointment of Simon Ryan as a director on 2023-10-01 |
09/10/239 October 2023 | Termination of appointment of Jeremy John Dain as a director on 2023-10-01 |
08/07/238 July 2023 | Total exemption full accounts made up to 2022-06-30 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
18/04/2318 April 2023 | Appointment of Mr Peter Warm as a director on 2023-04-14 |
16/04/2316 April 2023 | Appointment of Mr Timothy Joseph Walmsley as a director on 2023-04-14 |
16/04/2316 April 2023 | Termination of appointment of Matthew Farrow as a director on 2023-04-14 |
16/04/2316 April 2023 | Termination of appointment of Jacob Boyle as a director on 2023-04-14 |
16/04/2316 April 2023 | Appointment of Mr Jeremy John Dain as a director on 2023-04-14 |
16/04/2316 April 2023 | Appointment of Mr Peter Thomas Moore as a director on 2023-04-14 |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Memorandum and Articles of Association |
26/01/2326 January 2023 | Statement of company's objects |
24/01/2324 January 2023 | Appointment of Mr Matthew Farrow as a director on 2023-01-16 |
17/01/2317 January 2023 | Certificate of change of name |
16/01/2316 January 2023 | Termination of appointment of Archie Gray as a director on 2023-01-15 |
16/01/2316 January 2023 | Termination of appointment of Sarah Louise Carroll as a director on 2023-01-15 |
16/01/2316 January 2023 | Termination of appointment of Lisa-Marie Baker as a director on 2023-01-16 |
16/01/2316 January 2023 | Appointment of Mr Jacob Boyle as a director on 2023-01-16 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2020-06-30 |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Confirmation statement made on 2021-06-29 with no updates |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM TORPOINT YOUTH AND CHILDREN'S CENTRE TREVOL ROAD TORPOINT CORNWALL PL11 2NH |
05/08/205 August 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
03/06/193 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
10/04/1810 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | NOTIFICATION OF PSC STATEMENT ON 19/07/2017 |
02/07/172 July 2017 | DIRECTOR APPOINTED MR ARCHIE GRAY |
02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
02/07/172 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL FARLEY |
02/07/172 July 2017 | APPOINTMENT TERMINATED, DIRECTOR REBECCA LINGARD |
02/07/172 July 2017 | APPOINTMENT TERMINATED, DIRECTOR REBECCA LINGARD |
02/07/172 July 2017 | DIRECTOR APPOINTED MRS SARAH LOUISE CARROLL |
05/04/175 April 2017 | 30/06/16 TOTAL EXEMPTION FULL |
12/07/1612 July 2016 | 29/06/16 NO MEMBER LIST |
02/01/162 January 2016 | 30/06/15 TOTAL EXEMPTION FULL |
17/07/1517 July 2015 | 29/06/15 NO MEMBER LIST |
27/10/1427 October 2014 | 30/06/14 TOTAL EXEMPTION FULL |
25/07/1425 July 2014 | 29/06/14 NO MEMBER LIST |
05/01/145 January 2014 | 30/06/13 TOTAL EXEMPTION FULL |
02/07/132 July 2013 | 29/06/13 NO MEMBER LIST |
29/06/1229 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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