Advanced company searchLink opens in new window

CEB HOLDINGS UK 3 LIMITED

Company number 08228640

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2014 DS01 Application to strike the company off the register
03 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • USD 100
19 Jun 2014 AP01 Appointment of Mr Andrew Thomas Judt as a director on 18 June 2014
19 Jun 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 TM01 Termination of appointment of Anthony Vivian Parslow as a director on 18 June 2014
19 Jun 2014 TM01 Termination of appointment of Robert Wayne Morgan as a director on 18 June 2014
19 Jun 2014 TM01 Termination of appointment of Stephen James Read as a director on 18 June 2014
19 Jun 2014 TM01 Termination of appointment of Paul Warrick Levett as a director on 18 June 2014
19 Jun 2014 TM01 Termination of appointment of Melody Louise Jones as a director on 18 June 2014
19 Jun 2014 TM01 Termination of appointment of Martin David Franks as a director on 18 June 2014
23 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
22 Apr 2013 SH20 Statement by directors
22 Apr 2013 SH19 Statement of capital on 22 April 2013
  • USD 100
22 Apr 2013 CAP-SS Solvency statement dated 19/04/13
22 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Feb 2013 AP01 Appointment of Stephen James Read as a director on 31 December 2012
22 Feb 2013 TM01 Termination of appointment of David Bernard Leigh as a director on 31 December 2012
22 Feb 2013 AP01 Appointment of Robert Wayne Morgan as a director on 31 December 2012
22 Feb 2013 AP01 Appointment of Mr Martin David Franks as a director on 31 December 2012
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • USD 230,086,354
22 Nov 2012 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
25 Sep 2012 NEWINC Incorporation