3CPE LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

26/05/2326 May 2023 Application to strike the company off the register

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM SWATTON BARN BADBURY SWINDON SN4 0EU ENGLAND

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

25/02/1825 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 03/07/17 STATEMENT OF CAPITAL GBP 10764.10

View Document

27/07/1727 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1713 July 2017 ARTICLES OF ASSOCIATION

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR EYAD MOWAFFAG ALBAYOUK

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GA THAI CHA / 16/09/2016

View Document

14/09/1614 September 2016 19/08/16 STATEMENT OF CAPITAL GBP 10000

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR WALTER JEN BANG CHA

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM MILL LODGE 5 MILL LANE LANGSTONE HAVANT HAMPSHIRE PO9 1RX UNITED KINGDOM

View Document

02/09/162 September 2016 SECRETARY APPOINTED MS CONSTANCE ALEXANDRA GA WEI CHA

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR RICHARD THOMAS GA THAI CHA

View Document

13/05/1613 May 2016 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