- Company Overview for 3 D DEVELOPMENT LTD (02648588)
- Filing history for 3 D DEVELOPMENT LTD (02648588)
- People for 3 D DEVELOPMENT LTD (02648588)
- Charges for 3 D DEVELOPMENT LTD (02648588)
- More for 3 D DEVELOPMENT LTD (02648588)
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 |