Advanced company searchLink opens in new window

3C PARTNERS PRODUCTIONS LIMITED

Company number 03295779

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2024 DS01 Application to strike the company off the register
03 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
03 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
01 Aug 2023 PSC04 Change of details for Mr Ian Keith Holder as a person with significant control on 30 July 2022
01 Aug 2023 PSC04 Change of details for Mr Ian Keith Holder as a person with significant control on 30 July 2022
01 Aug 2023 PSC04 Change of details for Mr Ian Keith Holder as a person with significant control on 30 July 2022
01 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
31 Jul 2023 PSC04 Change of details for Mr Ian Keith Holder as a person with significant control on 30 July 2022
31 Jul 2023 CH01 Director's details changed for Ian Keith Holder on 30 September 2022
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Feb 2023 AA Accounts for a dormant company made up to 31 December 2021
02 Feb 2023 AD01 Registered office address changed from 206 Stamford Hill London N16 6RA England to 8 Green Pond Close Green Pond Close London E17 6EE on 2 February 2023
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
04 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
04 Apr 2021 TM01 Termination of appointment of Basel Asmar as a director on 31 March 2021
04 Apr 2021 AD01 Registered office address changed from 48 Imperial Hall 104-122 City Road London EC1V 2NR to 206 Stamford Hill London N16 6RA on 4 April 2021
04 Apr 2021 AP03 Appointment of Mr Ian Keith Holder as a secretary on 31 March 2021
04 Apr 2021 TM02 Termination of appointment of Basel Nashat Asmar as a secretary on 31 March 2021
18 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019