THREE COMPASSES LIMITED

05348152
FIRST FLOOR KIRKDALE HOUSE KIRKDALE ROAD LEYTONSTONE LONDON E11 1HP

Documents

Documents
Date Category Description Pages
23 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Apr 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
23 Feb 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Feb 2017 officers Termination of appointment of director (Enamur Ur Rahman) 1 Buy now
09 Feb 2017 officers Termination of appointment of secretary (Enamur Rahman) 1 Buy now
09 Feb 2017 officers Termination of appointment of director (James Trevor Keeble) 1 Buy now
04 Nov 2016 restoration Restoration Order Of Court 3 Buy now
31 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
06 Dec 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
05 Dec 2013 officers Change of particulars for secretary (Enamur Rahman) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Mr Henry Thomas Smith) 2 Buy now
04 Dec 2013 officers Change of particulars for secretary (Enamur Rahman) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Mr James Trevor Keeble) 2 Buy now
18 Nov 2013 officers Change of particulars for director (Mr James Trevor Keeble) 2 Buy now
13 Nov 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
07 Aug 2013 dissolution Dissolution Application Strike Off Company 4 Buy now
10 Jun 2013 accounts Annual Accounts 5 Buy now
03 May 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
16 Apr 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
01 Feb 2013 annual-return Annual Return 7 Buy now
09 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Oct 2012 officers Change of particulars for director (Mr James Trevor Keeble) 2 Buy now
07 Jun 2012 accounts Annual Accounts 5 Buy now
10 Feb 2012 officers Appointment of director (Mr James Trevor Keeble) 2 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
03 Jun 2011 accounts Annual Accounts 5 Buy now
20 Mar 2011 officers Appointment of director (Mr Enamur Rahman) 2 Buy now
31 Jan 2011 annual-return Annual Return 3 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2010 officers Termination of appointment of secretary (James Daniels) 1 Buy now
01 Jul 2010 officers Appointment of secretary (Enamur Rahman) 1 Buy now
02 Jun 2010 accounts Annual Accounts 5 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
25 Jun 2009 accounts Annual Accounts 5 Buy now
11 Mar 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
19 Nov 2008 officers Appointment terminated secretary colin burton 1 Buy now
19 Nov 2008 officers Secretary appointed james daniels 2 Buy now
08 Sep 2008 officers Appointment terminated director simon ring 1 Buy now
08 Sep 2008 officers Appointment terminated director terry sebborn 1 Buy now
01 Jul 2008 accounts Annual Accounts 4 Buy now
26 Jun 2008 officers Appointment terminated director simon stedman 1 Buy now
02 May 2008 officers Appointment terminated director mark hulbert 1 Buy now
19 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
15 Mar 2008 annual-return Return made up to 31/01/08; full list of members 4 Buy now
04 Mar 2008 officers Director appointed terry william sebborn 2 Buy now
04 Mar 2008 officers Director appointed simon mathew ring 2 Buy now
12 Oct 2007 officers Director's particulars changed 1 Buy now
09 Jul 2007 accounts Annual Accounts 4 Buy now
15 May 2007 annual-return Return made up to 31/01/07; full list of members 3 Buy now
18 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2007 officers Director resigned 1 Buy now
27 Feb 2007 officers New director appointed 4 Buy now
27 Feb 2007 officers New director appointed 2 Buy now
30 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
18 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2006 accounts Annual Accounts 9 Buy now
09 Jun 2006 annual-return Return made up to 31/01/06; full list of members 2 Buy now
09 Jun 2006 capital Ad 01/04/05-01/04/05 £ si 1@1.00=1 £ ic 1/2 1 Buy now
09 May 2006 officers New director appointed 3 Buy now
09 May 2006 officers Director resigned 1 Buy now
29 Mar 2006 mortgage Particulars of mortgage/charge 7 Buy now
22 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2005 mortgage Particulars of mortgage/charge 7 Buy now
11 Nov 2005 mortgage Particulars of mortgage/charge 7 Buy now
11 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2005 address Registered office changed on 02/08/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA 1 Buy now
18 Apr 2005 accounts Accounting reference date shortened from 31/01/06 to 31/08/05 1 Buy now
31 Jan 2005 incorporation Incorporation Company 20 Buy now