THREEZERO 000 LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

27/10/2427 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-05-01 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Director's details changed for Mrs Amy Ruth Murphy on 2024-05-01

View Document

01/05/241 May 2024 Change of details for Mrs Amy Ruth Murphy as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from 7 South Cliff 7 South Cliff Eastbourne BN20 7AF BN20 7AF England to Hartington Mansions Hartington Place Flat 9 Eastbourne BN21 3BJ on 2024-04-30

View Document

15/04/2415 April 2024 Appointment of Mrs Amy Ruth Murphy as a director on 2023-01-01

View Document

15/04/2415 April 2024 Cessation of Paul Stephen Sheppard as a person with significant control on 2024-04-12

View Document

15/04/2415 April 2024 Notification of Amy Ruth Murphy as a person with significant control on 2023-01-01

View Document

15/04/2415 April 2024 Registered office address changed from 11 Lowfield Road Haywards Heath RH16 4DW England to 7 South Cliff 7 South Cliff Eastbourne BN20 7AF BN20 7AF on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of Paul Stephen Sheppard as a director on 2024-04-12

View Document

23/11/2323 November 2023 Termination of appointment of Amy Ruth Murphy as a director on 2023-11-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Registered office address changed from 11 11 Lowfield Road Haywards Heath West Sussex RH16 4DW United Kingdom to 11 Lowfield Road Haywards Heath RH16 4DW on 2023-09-11

View Document

11/09/2311 September 2023 Registered office address changed from PO Box RH15 5FA PO Box 450 PO Box 450 Burgess Hill RH15 5FA United Kingdom to 11 11 Lowfield Road Haywards Heath West Sussex RH16 4DW on 2023-09-11

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Director's details changed for Mr Paul Stephen Sheppard on 2023-05-24

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-15

View Document

05/05/235 May 2023 Cessation of Amy Ruth Murphy as a person with significant control on 2023-04-15

View Document

05/05/235 May 2023 Notification of Paul Stephen Sheppard as a person with significant control on 2023-04-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/12/2129 December 2021 Registered office address changed from 9 Barkdale Burgess Hill RH15 0BE United Kingdom to PO Box RH15 5FA PO Box 450 PO Box 450 Burgess Hill RH15 5FA on 2021-12-29

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

15/12/2115 December 2021 Sub-division of shares on 2021-11-26

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

18/11/2118 November 2021 Appointment of Mr Paul Stephen Sheppard as a director on 2021-11-15

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

26/10/2126 October 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 COMPANY NAME CHANGED FLYING SMILES LTD CERTIFICATE ISSUED ON 18/09/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/1922 March 2019 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