- Company Overview for 3D INNOVATIVE SOLUTIONS LTD (07427620)
- Filing history for 3D INNOVATIVE SOLUTIONS LTD (07427620)
- People for 3D INNOVATIVE SOLUTIONS LTD (07427620)
- More for 3D INNOVATIVE SOLUTIONS LTD (07427620)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2021 | DS01 | Application to strike the company off the register | |
14 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
05 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
30 Apr 2020 | TM01 | Termination of appointment of Dawn Frater as a director on 21 July 2019 | |
30 Apr 2020 | PSC07 | Cessation of Dawn Frater as a person with significant control on 21 July 2019 | |
26 Feb 2020 | AA01 | Previous accounting period shortened from 31 October 2019 to 31 August 2019 | |
26 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
26 Mar 2019 | AP01 | Appointment of Ms Dawn Frater as a director on 15 March 2019 | |
13 Mar 2019 | PSC01 | Notification of Dawn Frater as a person with significant control on 1 March 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
26 Sep 2017 | CH01 | Director's details changed for Mr Stephen William Compton on 14 September 2017 | |
26 Sep 2017 | PSC04 | Change of details for Mr Stephen William Compton as a person with significant control on 14 September 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from 16 Edyvean Close Rugby Warwickshire CV22 6LD to 15 Main Street Willoughby Rugby Warwickshire CV23 8BH on 26 September 2017 | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
13 Jul 2016 | TM01 | Termination of appointment of Dawn Briers as a director on 13 July 2016 | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
|