Advanced company searchLink opens in new window

3D REDSHIFT LIMITED

Company number 10393583

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)
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
  • CONNOT ‐ Change of name notice
12 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-19
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
  • GBP 1