Dissolved
Dissolved 2018-04-17
Company Information for DEFUNCT3 LTD
WELLINGBOROUGH, NORTHANTS, NN8,
|
Company Registration Number
10370238
Private Limited Company
Dissolved Dissolved 2018-04-17 |
Company Name | ||||||
---|---|---|---|---|---|---|
DEFUNCT3 LTD | ||||||
Legal Registered Office | ||||||
WELLINGBOROUGH NORTHANTS | ||||||
Previous Names | ||||||
|
Company Number | 10370238 | |
---|---|---|
Date formed | 2016-09-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2018-04-17 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-05-27 14:56:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 19/01/2017 | |
CERTNM | COMPANY NAME CHANGED IBIS MANAGEMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 20/01/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGREGOR | |
RPCH01 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR NIMESH PATEL | |
ANNOTATION | Part Rectified | |
RES15 | CHANGE OF NAME 11/10/2016 | |
CERTNM | COMPANY NAME CHANGED IBIS FACILITIES AND RECYCLING SERVICES LTD CERTIFICATE ISSUED ON 18/10/16 | |
RES15 | CHANGE OF NAME 28/09/2016 | |
CERTNM | COMPANY NAME CHANGED IBIS MANAGEMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 28/09/16 | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
SH01 | 12/09/16 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN MCGREGOR | |
AA01 | CURRSHO FROM 30/09/2017 TO 31/08/2017 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as DEFUNCT3 LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |