- Company Overview for 3D SEO LIMITED (08339191)
- Filing history for 3D SEO LIMITED (08339191)
- People for 3D SEO LIMITED (08339191)
- More for 3D SEO LIMITED (08339191)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
21 Dec 2012 | NEWINC | Incorporation |