3D RENDERING GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/03/2529 March 2025 | Micro company accounts made up to 2024-03-31 |
| 28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
| 28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
| 21/01/2521 January 2025 | Application to strike the company off the register |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
| 27/11/2327 November 2023 | Micro company accounts made up to 2023-03-31 |
| 16/10/2316 October 2023 | Micro company accounts made up to 2022-03-31 |
| 03/10/233 October 2023 | Compulsory strike-off action has been discontinued |
| 03/10/233 October 2023 | Compulsory strike-off action has been discontinued |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-03-03 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/01/224 January 2022 | Director's details changed for Mr Ronald Rajendra on 2021-12-24 |
| 04/01/224 January 2022 | Secretary's details changed for Mr James O'neill on 2021-12-24 |
| 04/01/224 January 2022 | Secretary's details changed for Mr Ronald Rajendra on 2021-12-24 |
| 04/01/224 January 2022 | Change of details for Uk Corporate Advisory (Aust) Limited as a person with significant control on 2021-12-24 |
| 04/01/224 January 2022 | Change of details for Mr Ronald Rajendra as a person with significant control on 2021-12-24 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 14/12/2114 December 2021 | Registered office address changed from 14 the Forresters Harpenden AL5 2FB England to 1 Spenser Road Harpenden AL5 5NW on 2021-12-14 |
| 30/09/2130 September 2021 | Director's details changed for Mr James Nicholas O'neill on 2021-09-30 |
| 30/09/2130 September 2021 | Secretary's details changed for Mr James O'neill on 2021-09-30 |
| 19/07/2119 July 2021 | Change of details for Mr James Nicholas O'neill as a person with significant control on 2021-06-07 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/07/201 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR RONALD RAJENDRA / 01/07/2020 |
| 01/07/201 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD RAJENDRA / 01/07/2020 |
| 01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
| 04/03/204 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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