- Company Overview for 3D MEDIA LTD (08378872)
- Filing history for 3D MEDIA LTD (08378872)
- People for 3D MEDIA LTD (08378872)
- Insolvency for 3D MEDIA LTD (08378872)
- More for 3D MEDIA LTD (08378872)
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) |
---|---|---|---|
12 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2016 | L64.07 | Completion of winding up | |
15 Mar 2016 | COCOMP | Order of court to wind up | |
28 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | AD01 | Registered office address changed from Unit 21 Nobel Square Burnt Mills Basildon Essex SS13 1DY United Kingdom to 20-22 Wenlock Road Wenlock Road London N1 7GU on 28 October 2015 | |
26 Oct 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 May 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 June 2013 | |
28 May 2014 | AD01 | Registered office address changed from , 17 Buckwins Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1BJ, England on 28 May 2014 | |
16 Apr 2014 | AD01 | Registered office address changed from , Manor House, Manor House Manor Lane, Halesowen, B62 8PU on 16 April 2014 | |
08 Apr 2014 | AP01 |
Appointment of Mr Nigel Weekes as a director on 4 March 2014
|
|
08 Apr 2014 | TM01 | Termination of appointment of Hardev Degan as a director | |
30 Dec 2013 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
30 Dec 2013 | AD01 | Registered office address changed from , Manor House, Manor House Manor Lane, Halesowen, B62 8PU, England on 30 December 2013 | |
30 Dec 2013 | AD01 | Registered office address changed from , 82 Boothferry Road, Goole, North Humberside, DN14 6AA, England on 30 December 2013 | |
30 Dec 2013 | TM01 | Termination of appointment of Craig Welch as a director | |
30 Dec 2013 | AP01 | Appointment of Mr Hardev Singh Degan as a director | |
24 Oct 2013 | AD01 | Registered office address changed from , 145-157 St Johns Street, London, WC1V 4PW, England on 24 October 2013 | |
20 Feb 2013 | TM01 | Termination of appointment of Jade Evans as a director | |
20 Feb 2013 | TM01 | Termination of appointment of Abn Company Formations Ltd as a director | |
20 Feb 2013 | AP01 | Appointment of Craig Welch as a director | |
14 Feb 2013 | CH01 | Director's details changed for Miss Jade Evans on 14 February 2013 | |
29 Jan 2013 | NEWINC |
Incorporation
|