About

Registered Number: 05708266
Date of Incorporation: 14/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: White Hart House, Silwood Road, Ascot, Berkshire, SL5 0PY

 

Based in Ascot in Berkshire, 3lg Ltd was established in 2006, it's status at Companies House is "Dissolved". There is only one director listed for this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SATCHELL, Jean Margaret 14 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 07 November 2017
AA - Annual Accounts 07 April 2017
AA01 - Change of accounting reference date 29 March 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 22 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 12 October 2011
AD01 - Change of registered office address 05 October 2011
AR01 - Annual Return 01 March 2011
CH04 - Change of particulars for corporate secretary 01 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH04 - Change of particulars for corporate secretary 11 March 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 18 July 2008
225 - Change of Accounting Reference Date 26 June 2008
CERTNM - Change of name certificate 17 June 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 08 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
363a - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.