Advanced company searchLink opens in new window

D 3 INC LIMITED

Company number 06866148

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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