Download leads from Nexok and grow your business. Find out more

3G Evolution Limited

Documents

Total Documents82
Total Pages339

Filing History

10 April 2019Final Gazette dissolved following liquidation
10 January 2019Return of final meeting in a creditors' voluntary winding up
28 April 2018Liquidators' statement of receipts and payments to 3 February 2018
21 March 2017Liquidators' statement of receipts and payments to 3 February 2017
21 March 2017Liquidators' statement of receipts and payments to 3 February 2017
23 February 2016Registered office address changed from Faber House 94 Wallis Road Hackney London E9 5LN to Recovery House Hainault Business Park 15 - 17 Roebuck Road Ilford Essex IG6 3TU on 23 February 2016
23 February 2016Registered office address changed from Faber House 94 Wallis Road Hackney London E9 5LN to Recovery House Hainault Business Park 15 - 17 Roebuck Road Ilford Essex IG6 3TU on 23 February 2016
19 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
19 February 2016Statement of affairs with form 4.19
19 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
19 February 2016Statement of affairs with form 4.19
19 February 2016Appointment of a voluntary liquidator
19 February 2016Appointment of a voluntary liquidator
29 October 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
29 October 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
3 July 2015Total exemption small company accounts made up to 31 May 2014
3 July 2015Total exemption small company accounts made up to 31 May 2014
6 March 2015Registration of charge 068613090003, created on 2 March 2015
6 March 2015Registration of charge 068613090003, created on 2 March 2015
6 March 2015Registration of charge 068613090003, created on 2 March 2015
19 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
19 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
27 February 2014Total exemption small company accounts made up to 31 May 2013
27 February 2014Total exemption small company accounts made up to 31 May 2013
8 August 2013Annual return made up to 27 March 2013 with a full list of shareholders
8 August 2013Annual return made up to 27 March 2013 with a full list of shareholders
31 July 2013Total exemption small company accounts made up to 31 May 2012
31 July 2013Total exemption small company accounts made up to 31 May 2012
1 February 2013Amended accounts made up to 31 May 2011
1 February 2013Amended accounts made up to 31 May 2011
15 November 2012Company name changed 3G printing LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
  • NM01 ‐ Change of name by resolution
15 November 2012Company name changed 3G printing LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
  • NM01 ‐ Change of name by resolution
21 June 2012Annual return made up to 27 March 2012 with a full list of shareholders
21 June 2012Annual return made up to 27 March 2012 with a full list of shareholders
1 May 2012Termination of appointment of Russell Warner as a director
1 May 2012Termination of appointment of Russell Warner as a director
30 March 2012Total exemption small company accounts made up to 31 May 2011
30 March 2012Total exemption small company accounts made up to 31 May 2011
8 August 2011Amended accounts made up to 31 May 2010
8 August 2011Amended accounts made up to 31 May 2010
22 June 2011Annual return made up to 27 March 2011 with a full list of shareholders
22 June 2011Annual return made up to 27 March 2011 with a full list of shareholders
21 May 2011Compulsory strike-off action has been discontinued
21 May 2011Compulsory strike-off action has been discontinued
20 May 2011Total exemption small company accounts made up to 31 May 2010
20 May 2011Total exemption small company accounts made up to 31 May 2010
5 May 2011Compulsory strike-off action has been suspended
5 May 2011Compulsory strike-off action has been suspended
29 March 2011First Gazette notice for compulsory strike-off
29 March 2011First Gazette notice for compulsory strike-off
17 August 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 10,000
17 August 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 10,000
17 August 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 10,000
22 July 2010Previous accounting period extended from 31 March 2010 to 31 May 2010
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 July 2010Previous accounting period extended from 31 March 2010 to 31 May 2010
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 July 2010Appointment of Mr Russell Edward Warner as a director
13 July 2010Appointment of Mr Russell Edward Warner as a director
8 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
8 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
24 December 2009Particulars of a mortgage or charge / charge no: 2
24 December 2009Particulars of a mortgage or charge / charge no: 2
4 December 2009Secretary's details changed for Kaye Lawrence on 4 December 2009
4 December 2009Secretary's details changed for Kaye Lawrence on 4 December 2009
4 December 2009Secretary's details changed for Kaye Lawrence on 4 December 2009
19 November 2009Director's details changed for Mr Paul Michael Green on 19 November 2009
19 November 2009Director's details changed for Mr Paul Michael Green on 19 November 2009
5 August 2009Particulars of a mortgage or charge / charge no: 1
5 August 2009Particulars of a mortgage or charge / charge no: 1
4 August 2009Ad 31/07/09\gbp si 900@1=900\gbp ic 1/901\
4 August 2009Secretary appointed kaye lawrence
4 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
4 August 2009Gbp nc 100/500000\31/07/09
4 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
4 August 2009Ad 31/07/09\gbp si 900@1=900\gbp ic 1/901\
4 August 2009Ad 24/07/09\gbp si 99@1=99\gbp ic 901/1000\
4 August 2009Ad 24/07/09\gbp si 99@1=99\gbp ic 901/1000\
4 August 2009Gbp nc 100/500000\31/07/09
4 August 2009Secretary appointed kaye lawrence
27 March 2009Incorporation
27 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing