Advanced company searchLink opens in new window

3D SURGICAL LIMITED

Company number 07252592

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2019 DS01 Application to strike the company off the register
15 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
23 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
15 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
06 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 May 2016 AD01 Registered office address changed from Mill House 37 Mill Lane Stetchworth Newmarket Suffolk CB8 9TR to C/O Dr. W. T. Mason the Old Black Barns Lords Lane Ousden Newmarket Suffolk CB8 8TX on 23 May 2016
23 May 2016 CH01 Director's details changed for Dr William Thomas Mason on 1 April 2016
05 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
17 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
27 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
13 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
13 Feb 2014 TM01 Termination of appointment of Hugh Grant as a director
13 Feb 2014 TM01 Termination of appointment of Graham Street as a director
23 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
21 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
18 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 100
12 Jul 2012 CH01 Director's details changed for Dr William Thomas Mason on 6 July 2012
12 Jul 2012 AD01 Registered office address changed from Church Street Barns Great Shelford Cambridge CB22 5EL CB22 5EL England on 12 July 2012
12 Jul 2012 CH03 Secretary's details changed for William Thomas Mason on 6 July 2012