- Company Overview for 3I TECHNOLOGY COMPANY LTD (13642832)
- Filing history for 3I TECHNOLOGY COMPANY LTD (13642832)
- People for 3I TECHNOLOGY COMPANY LTD (13642832)
- More for 3I TECHNOLOGY COMPANY LTD (13642832)
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) |
---|---|---|---|
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2024 | TM01 | Termination of appointment of James Archibald Mcbride as a director on 1 June 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
17 May 2023 | AD01 | Registered office address changed from Quinton Hazel Enterprise Park Glan-Y-Wern Road Colwyn Bay LL28 5BS Wales to 21 st. Asaph Business Park St. Asaph LL17 0LJ on 17 May 2023 | |
12 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2023 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2022 | AD01 | Registered office address changed from 83 Ducie Street Manchester Greater Manchester M1 2JQ to Quinton Hazel Enterprise Park Glan-Y-Wern Road Colwyn Bay LL28 5BS on 18 May 2022 | |
05 Nov 2021 | AD01 | Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom to 83 Ducie Street Manchester Greater Manchester M1 2JQ on 5 November 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mr Jim Mcbride on 26 October 2021 | |
24 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-24
|