Advanced company searchLink opens in new window

3D EXPOSURE LTD

Company number 06999468

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)
13 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
13 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
13 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-04-10
13 May 2015 600 Appointment of a voluntary liquidator
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 9 April 2014
23 Apr 2013 AD01 Registered office address changed from Groundfloor & Basement (South) Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom on 23 April 2013
19 Apr 2013 4.20 Statement of affairs with form 4.19
19 Apr 2013 600 Appointment of a voluntary liquidator
11 Sep 2012 TM01 Termination of appointment of Stephen Walsh as a director
24 Aug 2012 AR01 Annual return made up to 24 August 2012
Statement of capital on 2012-08-24
  • GBP 1,000
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Jun 2012 AD01 Registered office address changed from 131 - 151 Great Titchfield Street London London W1W 5BB England on 1 June 2012
31 May 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
14 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
31 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 August 2010
23 May 2011 AA01 Current accounting period extended from 31 August 2011 to 31 October 2011
20 May 2011 AP01 Appointment of Mr Stephen James Walsh as a director
25 Mar 2011 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 25 March 2011
18 Feb 2011 CH01 Director's details changed for Mr Martin Allen on 18 February 2011
18 Feb 2011 CH01 Director's details changed for Mr Martin Allen on 18 February 2011
08 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
24 Aug 2009 NEWINC Incorporation