Advanced company searchLink opens in new window

PIPE DREAMS 3D LIMITED

Company number 05277354

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)
05 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2020 WU15 Notice of final account prior to dissolution
07 Oct 2020 WU07 Progress report in a winding up by the court
07 Oct 2020 WU07 Progress report in a winding up by the court
07 Oct 2020 WU07 Progress report in a winding up by the court
17 Feb 2017 4.31 Appointment of a liquidator
30 Jan 2017 COCOMP Order of court to wind up
27 Jan 2017 AC92 Restoration by order of the court
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2015 1.4 Notice of completion of voluntary arrangement
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 TM01 Termination of appointment of Gareth Stephen James as a director on 30 April 2015
03 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 61
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 61
08 Nov 2013 AD02 Register inspection address has been changed from Gemini House 334-336 King Street Hammersmith London W6 0RR England
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Mar 2013 AD01 Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9DP United Kingdom on 15 March 2013
03 Dec 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
29 Nov 2012 AD01 Registered office address changed from Gemini House 334-336 King Street Hammersmith London W6 0RR on 29 November 2012
05 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
05 Nov 2012 CH01 Director's details changed for Mr Adam James Timothy Attew on 5 November 2012
22 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Mar 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders