- Company Overview for 3D REDSHIFT LIMITED (10393583)
- Filing history for 3D REDSHIFT LIMITED (10393583)
- People for 3D REDSHIFT LIMITED (10393583)
- More for 3D REDSHIFT LIMITED (10393583)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2017 | TM01 | Termination of appointment of Philip Matthew William Pelucha as a director on 4 October 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from 1 Buckingham Drive Read Burnley Lancashire BB12 7QE United Kingdom to The Portal Bridgewater Close Hapton Burnley BB11 5TT on 30 March 2017 | |
30 Mar 2017 | AP03 | Appointment of Mr Peter Alan Lloyd as a secretary on 18 November 2016 | |
30 Mar 2017 | AP01 | Appointment of Mr Tombari Giokabari as a director on 18 November 2016 | |
30 Mar 2017 | AP01 | Appointment of Mr Philip Matthew William Pelucha as a director on 18 November 2016 | |
30 Dec 2016 | CERTNM |
Company name changed x-tell communications LIMITED\certificate issued on 30/12/16
|
|
12 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | AP01 | Appointment of Steve Credie as a director on 18 November 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1 Buckingham Drive Read Burnley Lancashire BB12 7QE on 17 November 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Michael Duke as a director on 17 November 2016 | |
26 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-26
|