-
3R GLOBAL LIMITED - 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
Company Information
- Company registration number
- 09072335
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1580 Parkway Solent Business Park
- Whiteley
- Fareham
- Hampshire
- PO15 7AG 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG UK
Management
- Managing Directors
- EDWARDS, Mark Gregory
- ENGLAND, Simon
- KNIGHT, Benjamin Clifford
- HEWLETT, Leslie Thomas
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-05
- Dissolved on
- 2024-04-17
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- -
- Mr Simon England
- Sert Group Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-04-12
- Last Date: 2020-03-01
-
3R GLOBAL LIMITED Company Description
- 3R GLOBAL LIMITED is a ltd registered in United Kingdom with the Company reg no 09072335. Its current trading status is "closed". It was registered 2014-06-05. It has declared SIC or NACE codes as "78109". It has 4 directors It can be contacted at 1580 Parkway Solent Business Park .
Get 3R GLOBAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 3R Global Limited - 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
Did you know? kompany provides original and official company documents for 3R GLOBAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-in-administration-move-to-dissolution (2024-01-17) - AM23
-
gazette-dissolved-liquidation (2024-04-17) - GAZ2
keyboard_arrow_right 2023
-
liquidation-in-administration-progress-report (2023-03-07) - AM10
-
liquidation-in-administration-progress-report (2023-09-04) - AM10
keyboard_arrow_right 2022
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2022-04-09) - AM02
-
liquidation-in-administration-appointment-of-administrator (2022-02-08) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-08) - AD01
-
liquidation-in-administration-proposals (2022-04-01) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2022-04-11) - AM06
-
liquidation-in-administration-progress-report (2022-08-30) - AM10
-
liquidation-in-administration-extension-of-period (2022-10-19) - AM19
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-04-14) - AA
-
auditors-resignation-company (2021-10-14) - AUD
-
confirmation-statement-with-no-updates (2021-05-10) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-08-18) - AP01
-
confirmation-statement-with-no-updates (2020-04-27) - CS01
-
termination-director-company-with-name-termination-date (2020-05-26) - TM01
-
change-account-reference-date-company-previous-extended (2020-07-13) - AA01
-
change-person-director-company-with-change-date (2020-11-20) - CH01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-02-28) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-15) - AD01
-
mortgage-satisfy-charge-full (2019-02-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-28) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-14) - MR01
-
appoint-person-director-company-with-name-date (2019-03-15) - AP01
-
cessation-of-a-person-with-significant-control (2019-03-15) - PSC07
-
notification-of-a-person-with-significant-control (2019-03-15) - PSC02
-
change-to-a-person-with-significant-control (2019-04-18) - PSC05
-
confirmation-statement-with-updates (2019-04-18) - CS01
-
change-person-director-company-with-change-date (2019-05-02) - CH01
-
change-account-reference-date-company-previous-shortened (2019-08-30) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-08-30) - AA
-
termination-director-company-with-name-termination-date (2019-03-10) - TM01
-
change-account-reference-date-company-current-shortened (2019-03-14) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-05) - AA
-
confirmation-statement-with-no-updates (2018-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-01-12) - CS01
-
change-to-a-person-with-significant-control (2018-01-11) - PSC04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-06) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-05) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-08) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-06-05) - NEWINC