- Company Overview for AT 3D-SQUARE LTD (09250777)
- Filing history for AT 3D-SQUARE LTD (09250777)
- People for AT 3D-SQUARE LTD (09250777)
- More for AT 3D-SQUARE LTD (09250777)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2022 | DS01 | Application to strike the company off the register | |
29 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
25 Sep 2020 | AD01 | Registered office address changed from Stoney Bridge Cark in Cartmel Grange over Sands Cumbria LA11 7PE United Kingdom to Stoney Bridge Cark in Cartmel Grange over Sands Cumbria LA11 7PE on 25 September 2020 | |
25 Sep 2020 | CH01 | Director's details changed for Mr Andrew Milward Allshorn on 5 August 2020 | |
25 Sep 2020 | PSC04 | Change of details for Mr Andrew Milward Allshorn as a person with significant control on 5 August 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from The Workshop Bleaze Farm Old Hutton Kendal Cumbria LA8 0LU United Kingdom to Stoney Bridge Cark in Cartmel Grange over Sands Cumbria LA11 7PE on 25 September 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
11 Feb 2019 | CH01 | Director's details changed for Mr Andrew Milward Allshorn on 11 February 2019 | |
11 Feb 2019 | PSC04 | Change of details for Mr Andrew Milward Allshorn as a person with significant control on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from Unit 75 Greenfield Business Centre, Greenfield Road Greenfield Holywell Flintshire CH8 7GR to The Workshop Bleaze Farm Old Hutton Kendal Cumbria LA8 0LU on 11 February 2019 | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
24 Oct 2017 | AA | Total exemption small company accounts made up to 30 April 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
29 Sep 2017 | CH01 | Director's details changed for Mr Andrew Milward Allshorn on 29 September 2017 | |
29 Sep 2017 | PSC04 | Change of details for Mr Andrew Milward Allshorn as a person with significant control on 29 September 2017 | |
22 Sep 2017 | PSC04 | Change of details for Mr Andrew Milward Allshorn as a person with significant control on 22 September 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Andrew Milward Allshorn on 22 September 2017 | |
03 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 30 April 2017 |