Advanced company searchLink opens in new window

3F LTD

Company number 10948302

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)
18 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Apr 2022 LIQ02 Statement of affairs
14 Apr 2022 AD01 Registered office address changed from Unit 83 the Stratford Centre London E15 1XA United Kingdom to 136 Hertford Road Enfield Middlesex EN3 5AX on 14 April 2022
14 Apr 2022 600 Appointment of a voluntary liquidator
14 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-11
23 Mar 2022 TM01 Termination of appointment of Furqan Shahid as a director on 23 March 2022
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
08 Jan 2020 AAMD Amended total exemption full accounts made up to 30 September 2018
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 Dec 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
19 Feb 2018 MR01 Registration of charge 109483020001, created on 12 February 2018
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
15 Oct 2017 PSC07 Cessation of Faisal Abidi as a person with significant control on 10 October 2017
15 Oct 2017 PSC04 Change of details for Mr Furqan Ahmed as a person with significant control on 15 October 2017
15 Oct 2017 TM01 Termination of appointment of Faisal Abidi as a director on 10 October 2017
28 Sep 2017 AD01 Registered office address changed from 69 Kinfauns Road Ilford Essex IG3 9QH England to Unit 83 the Stratford Centre London E15 1XA on 28 September 2017
06 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted