3DEVELOPERS LTD

Company Documents

DateDescription
15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Registered office address changed to PO Box 4385, 09746248 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-08

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Change of details for Mr Stafford Michael Carrington as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Registered office address changed from Office 201 Unit a - 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE England to 20-22 Wenlock Road London N1 7GU on 2021-10-15

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LILLEY

View Document

24/04/1924 April 2019 SUB DIVISION 22/07/2018

View Document

11/04/1911 April 2019 02/10/18 STATEMENT OF CAPITAL GBP 20000000

View Document

10/04/1910 April 2019 SUB-DIVISION 22/07/18

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 20 ROPEMAKER STREET LONDON EC2Y 9AR ENGLAND

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

30/10/1830 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

14/12/1714 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1524 August 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