3D TEK EUROPE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Return of final meeting in a creditors' voluntary winding up |
18/12/2418 December 2024 | Resolutions |
18/12/2418 December 2024 | Registered office address changed from C/O Prfs - Unit 8a the Mount, High Street Toft Cambridge CB23 2RL England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2024-12-18 |
18/12/2418 December 2024 | Appointment of a voluntary liquidator |
18/12/2418 December 2024 | Statement of affairs |
10/07/2410 July 2024 | Registered office address changed from Unit 20 Godric Square Woodston Peterborough PE2 7JL England to C/O Prfs - Unit 8a the Mount, High Street Toft Cambridge CB23 2RL on 2024-07-10 |
10/06/2410 June 2024 | Confirmation statement made on 2024-04-09 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-09 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Compulsory strike-off action has been discontinued |
22/04/2222 April 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
25/03/2225 March 2022 | Compulsory strike-off action has been suspended |
16/06/2116 June 2021 | Confirmation statement made on 2021-04-09 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/03/2110 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
06/11/206 November 2020 | REGISTERED OFFICE CHANGED ON 06/11/2020 FROM SUITE 2 4 BLENHEIM COURT PEPPERCORN CLOSE PETERBOROUGH CAMBRIDGESHIRE PE1 2DU UNITED KINGDOM |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/02/2021 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN PARSONS |
21/02/2021 February 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/02/2020 |
08/01/208 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1810 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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