- Company Overview for D 3 INC LIMITED (06866148)
- Filing history for D 3 INC LIMITED (06866148)
- People for D 3 INC LIMITED (06866148)
- Insolvency for D 3 INC LIMITED (06866148)
- More for D 3 INC LIMITED (06866148)
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) |
---|---|---|---|
23 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2018 | |
05 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2017 | |
22 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2016 | |
28 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2015 | |
23 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2014 | |
04 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2013 | |
13 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2012 | |
30 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
30 Mar 2012 | AD01 | Registered office address changed from 63-64 Charles Lane Mews St Johns Wood London NW8 7SB on 30 March 2012 | |
13 Apr 2011 | AD01 | Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 13 April 2011 | |
12 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
12 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2010 | AP01 | Appointment of Mr Savvas Demos as a director | |
20 Dec 2010 | AP01 | Appointment of Mr Liam Morad Malham as a director | |
20 Dec 2010 | TM01 | Termination of appointment of Savvas Demos as a director | |
14 Apr 2010 | CH01 | Director's details changed for Mr Savvas Demos on 1 October 2009 | |
13 Apr 2010 | AR01 |
Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-04-13
|
|
13 Apr 2010 | AD01 | Registered office address changed from 94-96 Seymour Place London Wih 1Nb on 13 April 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Mr Savvas Demos on 1 October 2009 | |
01 Apr 2009 | NEWINC | Incorporation |