2D3 LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a members' voluntary winding up

View Document

03/05/243 May 2024 Appointment of Mr Daniel James Drake as a director on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Richard Stuart Mills as a director on 2024-05-03

View Document

06/02/246 February 2024 Liquidators' statement of receipts and payments to 2023-12-16

View Document

21/02/2321 February 2023 Liquidators' statement of receipts and payments to 2022-12-16

View Document

09/01/229 January 2022 Declaration of solvency

View Document

05/01/225 January 2022 Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-01-05

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Appointment of a voluntary liquidator

View Document

25/10/2125 October 2021 Satisfaction of charge 1 in full

View Document

23/09/2123 September 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/06/1920 June 2019 SAIL ADDRESS CREATED

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR RALPH PIDSLEY

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / THE BOEING COMPANY / 19/06/2017

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 14 MINNS BUSINESS PARK WEST WAY OXFORD OXFORDSHIRE OX2 0JB

View Document

18/12/1518 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

28/05/1528 May 2015 SECRETARY APPOINTED SIMON HOWARD JONES

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR RALPH LEO PIDSLEY

View Document

01/05/151 May 2015 DIRECTOR APPOINTED RICHARD STUART MILLS

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY CATHERINE ROBERTSON

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOLTON

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN MORRIS

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DEACON

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROBERTSON

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/12/142 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

29/11/1329 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/12/126 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/12/112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/12/1017 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN RALPH WINDYER MORRIS / 02/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY DEACON / 02/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LINDSAY ROBERTSON / 02/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL BOLTON / 02/10/2009

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/06/095 June 2009 NOTICE OF RES REMOVING AUDITOR

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DEACON / 18/11/2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER WHARTON

View Document

03/09/083 September 2008 DIRECTOR APPOINTED DAVID DEACON

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/07/0416 July 2004 AUDITOR'S RESIGNATION

View Document

19/12/0319 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 14 MINNS BUSINESS PARK 7 WEST WAY OXFORD OXFORDSHIRE OX2 0JB

View Document

27/12/0027 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 14 MINNS ESTATE 7 WEST WAY OXFORD OXFORDSHIRE OX2 0JB

View Document

14/04/0014 April 2000 DIV 15/03/00

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 NC INC ALREADY ADJUSTED 15/03/00

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 COMPANY NAME CHANGED LAW 2073 LIMITED CERTIFICATE ISSUED ON 14/02/00

View Document

24/11/9924 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company