THREE SEAS LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

07/03/247 March 2024 Application to strike the company off the register

View Document

09/10/239 October 2023 Termination of appointment of Simon Ryan as a director on 2023-10-01

View Document

09/10/239 October 2023 Termination of appointment of Jeremy John Dain as a director on 2023-10-01

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

18/04/2318 April 2023 Appointment of Mr Peter Warm as a director on 2023-04-14

View Document

16/04/2316 April 2023 Appointment of Mr Timothy Joseph Walmsley as a director on 2023-04-14

View Document

16/04/2316 April 2023 Termination of appointment of Matthew Farrow as a director on 2023-04-14

View Document

16/04/2316 April 2023 Termination of appointment of Jacob Boyle as a director on 2023-04-14

View Document

16/04/2316 April 2023 Appointment of Mr Jeremy John Dain as a director on 2023-04-14

View Document

16/04/2316 April 2023 Appointment of Mr Peter Thomas Moore as a director on 2023-04-14

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

26/01/2326 January 2023 Statement of company's objects

View Document

24/01/2324 January 2023 Appointment of Mr Matthew Farrow as a director on 2023-01-16

View Document

17/01/2317 January 2023 Certificate of change of name

View Document

16/01/2316 January 2023 Termination of appointment of Archie Gray as a director on 2023-01-15

View Document

16/01/2316 January 2023 Termination of appointment of Sarah Louise Carroll as a director on 2023-01-15

View Document

16/01/2316 January 2023 Termination of appointment of Lisa-Marie Baker as a director on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Mr Jacob Boyle as a director on 2023-01-16

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

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

View Document

05/08/205 August 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

03/06/193 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

10/04/1810 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 19/07/2017

View Document

02/07/172 July 2017 DIRECTOR APPOINTED MR ARCHIE GRAY

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL FARLEY

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA LINGARD

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA LINGARD

View Document

02/07/172 July 2017 DIRECTOR APPOINTED MRS SARAH LOUISE CARROLL

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 29/06/16 NO MEMBER LIST

View Document

02/01/162 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 29/06/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 29/06/14 NO MEMBER LIST

View Document

05/01/145 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 29/06/13 NO MEMBER LIST

View Document

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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