Advanced company searchLink opens in new window

3 2 1 LIMITED

Company number 04961531

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 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2011 MISC Form AD06
05 Jan 2011 AD01 Registered office address changed from , C/O Small Firms Services Ltd, 4 Copthall House, Station Square, Coventry, CV1 2FL, England on 5 January 2011
04 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
Statement of capital on 2011-01-04
  • GBP 5,000,000
04 Jan 2011 AP03 Appointment of Mr Pierre Fontaine as a secretary
04 Jan 2011 CH01 Director's details changed for Bruno Montaresi on 1 October 2009
14 Oct 2010 AA Total exemption small company accounts made up to 31 August 2010
14 Oct 2010 AD01 Registered office address changed from , 43 Portman Square, London, W1H 6LY, England on 14 October 2010
14 Oct 2010 AA01 Previous accounting period shortened from 30 June 2011 to 31 August 2010
12 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Bruno Montaresi on 1 October 2009
12 Aug 2010 TM01 Termination of appointment of John Smith as a director
12 Aug 2010 AP01 Appointment of Bruno Montaresi as a director
11 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 5,000,000
06 Aug 2010 AA Total exemption small company accounts made up to 30 June 2010
06 Aug 2010 AD01 Registered office address changed from , the Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL on 6 August 2010
25 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for John Smith on 1 October 2009
21 May 2010 AP01 Appointment of John Smith as a director
21 May 2010 TM01 Termination of appointment of Pierluigi Di Cieri as a director
21 May 2010 TM02 Termination of appointment of Pierluigi Di Cieri as a secretary
01 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders