Advanced company searchLink opens in new window

3CUPS LIMITED

Company number 09246163

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)
02 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 RP05 Registered office address changed to PO Box 4385, 09246163: Companies House Default Address, Cardiff, CF14 8LH on 12 April 2022
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2021 CS01 Confirmation statement made on 2 October 2020 with no updates
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 AA Total exemption full accounts made up to 31 October 2018
12 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
15 May 2018 AD01 Registered office address changed from 8 st. Peters Way London W5 2QR England to Mynshull House 78 Churchgate Stockport SK1 1YJ on 15 May 2018
16 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2017 CS01 Confirmation statement made on 2 October 2016 with updates
26 Jan 2017 CH01 Director's details changed for Sonia Ana Rodrigo Osborne on 25 January 2017
26 Jan 2017 AD01 Registered office address changed from 72a Carlyle Road London W5 4BJ to 8 st. Peters Way London W5 2QR on 26 January 2017
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10