Advanced company searchLink opens in new window

3D SEO LIMITED

Company number 08339191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2019 PSC01 Notification of Patrick David Martin as a person with significant control on 24 September 2018
11 Oct 2018 AA Micro company accounts made up to 31 December 2017
24 Sep 2018 TM01 Termination of appointment of Warwick Adrian Wynschenk as a director on 20 September 2018
16 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
08 Jun 2017 AD01 Registered office address changed from C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA to 188 Mitcham Road London SW17 9NJ on 8 June 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AP01 Appointment of Mr Patrick David Martin as a director on 16 June 2015
06 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Aug 2014 AD01 Registered office address changed from 178 Merton High Street London SW19 1AY to C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA on 16 August 2014
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
16 Jun 2014 CH01 Director's details changed for Mr Warwick Adrian Wynschenk on 10 June 2014
16 Jun 2014 AP01 Appointment of Mr Warwick Adrian Wynschenk as a director
10 Jun 2014 TM01 Termination of appointment of Asim Hussain as a director
14 May 2014 CERTNM Company name changed hd realtor LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
17 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
24 Jan 2013 CERTNM Company name changed hollywood design tv LTD\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
21 Dec 2012 NEWINC Incorporation