- Company Overview for 3D ON LIMITED (07174290)
- Filing history for 3D ON LIMITED (07174290)
- People for 3D ON LIMITED (07174290)
- More for 3D ON LIMITED (07174290)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2012 | AD01 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN United Kingdom on 13 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
29 Apr 2010 | AP01 | Appointment of Martin John Hopwood as a director | |
15 Apr 2010 | AP01 | Appointment of Paul Andrew Smith as a director | |
14 Apr 2010 | TM01 | Termination of appointment of Barry Warmisham as a director | |
14 Apr 2010 | AP01 | Appointment of Steven Mark Austin as a director | |
02 Mar 2010 | NEWINC | Incorporation |