- Company Overview for 3DESK LTD (07977593)
- Filing history for 3DESK LTD (07977593)
- People for 3DESK LTD (07977593)
- Insolvency for 3DESK LTD (07977593)
- More for 3DESK LTD (07977593)
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 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jun 2019 | AD01 | Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to 38-42 Newport Street Swindon SN1 3DR on 26 June 2019 | |
25 Jun 2019 | LIQ01 | Declaration of solvency | |
25 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 May 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
07 May 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 30 April 2019 | |
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
04 Mar 2019 | PSC04 | Change of details for Tom Savage as a person with significant control on 24 September 2018 | |
04 Mar 2019 | PSC04 | Change of details for Mr Razvan Dinu as a person with significant control on 24 September 2018 | |
04 Mar 2019 | CH01 | Director's details changed for Tom Savage on 4 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Razvan Dinu on 4 March 2019 | |
05 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2 October 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 8B Greenway Farm Bath Road Wick Bristol BS30 5RL England to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2 October 2018 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
15 Mar 2018 | PSC04 | Change of details for Tom Savage as a person with significant control on 5 March 2018 | |
15 Mar 2018 | PSC01 | Notification of Razvan Dinu as a person with significant control on 5 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Tom Savage on 5 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Razvan Dinu on 5 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Razvan Dinu on 5 March 2018 |