THREE SHEETS TO THE WIND LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/05/2519 May 2025 Micro company accounts made up to 2023-10-31

View Document

01/05/251 May 2025 Confirmation statement made on 2024-10-22 with updates

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Director's details changed for Miss Nina Minhard on 2023-06-01

View Document

09/01/249 January 2024 Director's details changed for Miss Nina Minhard on 2023-06-11

View Document

09/01/249 January 2024 Confirmation statement made on 2023-10-22 with updates

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/11/225 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

22/10/2222 October 2022 Micro company accounts made up to 2021-10-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

03/11/213 November 2021 Change of details for Mr Thomas Minhard as a person with significant control on 2021-06-30

View Document

03/11/213 November 2021 Cessation of Patrick Minhard as a person with significant control on 2021-10-21

View Document

03/11/213 November 2021 Notification of a person with significant control statement

View Document

03/11/213 November 2021 Director's details changed for Mr Thomas Minhard on 2021-06-30

View Document

03/11/213 November 2021 Director's details changed for Mr Patrick Minhard on 2021-01-01

View Document

03/11/213 November 2021 Director's details changed for Miss Nin Minhard on 2021-10-28

View Document

03/11/213 November 2021 Cessation of Tracy Minhard as a person with significant control on 2021-10-21

View Document

03/11/213 November 2021 Change of details for Mr Patrick Minhard as a person with significant control on 2021-01-01

View Document

03/11/213 November 2021 Cessation of Thomas Minhard as a person with significant control on 2021-10-21

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2020-10-24

View Document

01/11/211 November 2021 Registered office address changed from 19 the Street High Halstow Rochester ME3 8SF England to 173 High Street Rochester ME1 1EH on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Appointment of Miss Nin Minhard as a director on 2021-10-28

View Document

23/10/2023 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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