3D REPO LTD

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

19/05/2319 May 2023 Registered office address changed from 307 Euston Road London NW1 3AD England to 2 Cardigan Road Richmond TW10 6BJ on 2023-05-19

View Document

05/05/235 May 2023 Confirmation statement made on 2022-09-07 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 343.5075

View Document

27/01/2027 January 2020 SUB-DIVISION 09/01/20

View Document

27/01/2027 January 2020 ADOPT ARTICLES 09/01/2020

View Document

20/01/2020 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 336.9701

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR IVAN SHYR

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR BARNABY BRUCE LANDEN TERRY

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ARMIN GUY ARIYA RANAWAKE

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JOZEF DOBOŠ / 01/12/2019

View Document

01/12/191 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON DAVIS / 01/12/2019

View Document

01/12/191 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL RICHARD ZANELLI / 01/12/2019

View Document

01/12/191 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN CHENG-LUNG SHYR / 01/12/2019

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 83 BAKER STREET MARYLEBONE LONDON W1U 6AG UNITED KINGDOM

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 83 BAKER STREET 83 BAKER STREET MARYLEBONE LONDON W1U 6AG ENGLAND

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 20 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1810 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 243.05

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1731 July 2017 19/07/17 STATEMENT OF CAPITAL GBP 198.47

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM C/O EIT DIGITAL CENTRE HOUSE BLOCK C 56 WOOD LANE LONDON W12 7SB ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED DR PAUL RICHARD ZANELLI

View Document

18/09/1518 September 2015 PREVEXT FROM 30/04/2015 TO 30/06/2015

View Document

09/09/159 September 2015 ADOPT ARTICLES 20/08/2015

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR JOHN GORDON DAVIS

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR IVAN CHENG-LUNG SHYR

View Document

21/08/1521 August 2015 20/08/15 STATEMENT OF CAPITAL GBP 158.69

View Document

23/07/1523 July 2015 SAIL ADDRESS CHANGED FROM: C/O EIT ICT LABS CENTRE HOUSE BLOCK C 56 WOOD LANE LONDON W12 7SB ENGLAND

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM GORDON HOUSE 29 GORDON SQUARE LONDON WC1H 0PP

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOZEF DOBOŠ / 30/04/2015

View Document

30/04/1530 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

21/02/1521 February 2015 24/09/14 STATEMENT OF CAPITAL GBP 87.00

View Document

30/09/1430 September 2014 ADOPT ARTICLES 24/09/2014

View Document

16/09/1416 September 2014 SAIL ADDRESS CREATED

View Document

17/06/1417 June 2014 17/06/14 STATEMENT OF CAPITAL GBP 87

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM C/O C/O UCLB THE NETWORK BUILDING 97 TOTTENHAM COURT ROAD LONDON W1T 4TP UNITED KINGDOM

View Document

28/04/1428 April 2014 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