Advanced company searchLink opens in new window

3 HOLDINGS LIMITED

Company number 11001889

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)
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 AA Unaudited abridged accounts made up to 30 October 2021
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
18 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
18 Nov 2022 PSC04 Change of details for Mr Rakesh Singh Doal as a person with significant control on 9 November 2022
18 Nov 2022 PSC07 Cessation of Jitinder Singh Dubb as a person with significant control on 9 November 2022
18 Nov 2022 PSC07 Cessation of Inderpal Dubb as a person with significant control on 9 November 2022
10 Nov 2022 TM01 Termination of appointment of Jitinder Singh Dubb as a director on 9 November 2022
10 Nov 2022 TM01 Termination of appointment of Inderpal Dubb as a director on 9 November 2022
29 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
25 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
10 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
04 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
08 Oct 2019 PSC04 Change of details for Mr Inderpal Dubb as a person with significant control on 8 October 2019
08 Oct 2019 PSC04 Change of details for Mr Jitinder Singh Dubb as a person with significant control on 8 October 2019
08 Oct 2019 PSC04 Change of details for Mr Rakesh Singh Doal as a person with significant control on 8 October 2019
08 Oct 2019 CH01 Director's details changed for Mr Inderpal Dubb on 8 October 2019
08 Oct 2019 CH01 Director's details changed for Mr Jitinder Singh Dubb on 8 October 2019
08 Oct 2019 CH01 Director's details changed for Mr Rakesh Singh Doal on 8 October 2019
27 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
04 Jun 2019 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 4 June 2019
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates