- Company Overview for 3D EXPOSURE LTD (06999468)
- Filing history for 3D EXPOSURE LTD (06999468)
- People for 3D EXPOSURE LTD (06999468)
- Charges for 3D EXPOSURE LTD (06999468)
- Insolvency for 3D EXPOSURE LTD (06999468)
- More for 3D EXPOSURE LTD (06999468)
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
|
|
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
|
|
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 |