- Company Overview for 3D LETTINGS LTD (07527527)
- Filing history for 3D LETTINGS LTD (07527527)
- People for 3D LETTINGS LTD (07527527)
- More for 3D LETTINGS LTD (07527527)
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) |
---|---|---|---|
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
05 Feb 2016 | CH01 | Director's details changed for Matthew Paul Mccullagh on 5 February 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from 162 Chesterfield Road Dronfield Derbyshire S18 1XG to 20 Linden Avenue Dronfield Derbyshire S18 2FD on 5 February 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
19 Dec 2014 | CH01 | Director's details changed for Matthew Paul Mccullough on 31 July 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 23 Holmley Bank Dronfield Derbyshire S18 2HP to 162 Chesterfield Road Dronfield Derbyshire S18 1XG on 9 October 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | AD01 | Registered office address changed from 3 Vicarage Close Digby Lincoln Lincolnshire LN4 3YJ on 6 March 2014 | |
06 Mar 2014 | CH01 | Director's details changed for Matthew Paul Mccullough on 10 July 2013 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders |