- Company Overview for 3D TYPE LTD (07614549)
- Filing history for 3D TYPE LTD (07614549)
- People for 3D TYPE LTD (07614549)
- More for 3D TYPE LTD (07614549)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2018 | DS01 | Application to strike the company off the register | |
27 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
25 Mar 2016 | AD01 | Registered office address changed from 7 Somerville Court Waddington Lincoln Lincolnshire LN5 9QX to 1 Church Lane Waddington Lincoln Lincolnshire LN5 9RP on 25 March 2016 | |
04 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
08 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
26 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
02 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
08 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
14 May 2012 | CH01 | Director's details changed for Mrs Anna Lorraine Hiatt on 14 May 2012 | |
14 May 2012 | CH01 | Director's details changed for Mr Adrian Paul Hiatt on 14 May 2012 | |
20 Feb 2012 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
19 Feb 2012 | AD01 | Registered office address changed from 66 Antrim Road Lincoln LN5 8TF England on 19 February 2012 | |
26 Apr 2011 | NEWINC |
Incorporation
|