3 AND 9 THE SOUP CO. LTD.

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

15/07/2315 July 2023 Application to strike the company off the register

View Document

20/06/2320 June 2023 Registered office address changed from 7 Norton Road Peterborough PE1 3DX England to 20 Compass Close Murdishaw Runcorn WA7 6DL on 2023-06-20

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-04-24

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

24/04/2224 April 2022 Annual accounts for year ending 24 Apr 2022

View Accounts

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-04-24

View Document

24/04/2124 April 2021 Annual accounts for year ending 24 Apr 2021

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

24/04/2024 April 2020 Annual accounts for year ending 24 Apr 2020

View Accounts

20/04/2020 April 2020 CURREXT FROM 31/03/2020 TO 24/04/2020

View Document

11/03/2011 March 2020 COMPANY NAME CHANGED 3 AND 9 PIZZA LTD. CERTIFICATE ISSUED ON 11/03/20

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM FLAT 55 ENDEAVOUR HOUSE 1 LYONSDOWN ROAD NEW BARNET HERTS EN5 1HR UNITED KINGDOM

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1728 March 2017 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