- Company Overview for PIPE DREAMS 3D LIMITED (05277354)
- Filing history for PIPE DREAMS 3D LIMITED (05277354)
- People for PIPE DREAMS 3D LIMITED (05277354)
- Charges for PIPE DREAMS 3D LIMITED (05277354)
- Insolvency for PIPE DREAMS 3D LIMITED (05277354)
- More for PIPE DREAMS 3D LIMITED (05277354)
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
|
|
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
|
|
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 |