Advanced company searchLink opens in new window

3 D DEVELOPMENT LTD

Company number 02648588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2022 DS01 Application to strike the company off the register
11 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
17 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
27 Mar 2021 CH01 Director's details changed for Mr John David Stephany on 27 March 2021
27 Mar 2021 CH01 Director's details changed for Mrs Andrea Stephany on 27 March 2021
27 Mar 2021 CH03 Secretary's details changed for Mr John David Stephany on 27 March 2021
27 Mar 2021 AD01 Registered office address changed from 9 Bentinck Street London W1U 2EL to 4 Dingle Close Barnet EN5 3EL on 27 March 2021
07 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
19 Aug 2020 PSC02 Notification of Ldic Group Limited as a person with significant control on 20 November 2019
19 Aug 2020 PSC07 Cessation of Mauray Properties Limited as a person with significant control on 20 November 2019
20 Nov 2019 PSC02 Notification of Mauray Properties Limited as a person with significant control on 20 November 2019
20 Nov 2019 PSC07 Cessation of Ldic Group Limited as a person with significant control on 20 November 2019
20 Nov 2019 AP03 Appointment of Mr John David Stephany as a secretary on 20 November 2019
20 Nov 2019 TM02 Termination of appointment of Alison Jane Karlin as a secretary on 20 November 2019
20 Nov 2019 TM01 Termination of appointment of Alison Jane Karlin as a director on 20 November 2019
20 Nov 2019 TM01 Termination of appointment of David Simon Karlin as a director on 20 November 2019
20 Nov 2019 TM01 Termination of appointment of Walter Stanton as a director on 20 November 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 31 March 2018