- 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) |
---|---|---|---|
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
07 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
24 Feb 2016 | AP01 | Appointment of Mr Rory John Sterling as a director on 1 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Paul Daley as a director on 1 February 2016 | |
19 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | CH01 | Director's details changed for Tom Savage on 27 July 2015 | |
27 Jul 2015 | CH01 | Director's details changed for Mr Paul Daley on 27 July 2015 | |
27 Jul 2015 | CH01 | Director's details changed for Razvan Dinu on 27 July 2015 | |
15 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | CH01 | Director's details changed for Razvan Dinu on 6 March 2015 | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to 52 Avenue Road London N6 5DR on 18 November 2014 | |
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued |