3DEC RESOURCING LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

02/07/212 July 2021 Application to strike the company off the register

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/11/201 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN LEWIS / 11/06/2020

View Document

22/08/2022 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3DEC LIMITED

View Document

22/08/2022 August 2020 REGISTERED OFFICE CHANGED ON 22/08/2020 FROM 199 BISHOPSGATE LONDON EC2M 3TY ENGLAND

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

22/08/2022 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME FORREST

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANITA FORREST

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM SUITE 137 99 BISHOPSGATE LONDON EC2M 3XD ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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