Advanced company searchLink opens in new window

REPLICA 3DM LTD.

Company number 07959024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2021 DS01 Application to strike the company off the register
22 Dec 2020 AP01 Appointment of Mr Mark John Ellis as a director on 5 November 2020
27 Oct 2020 TM01 Termination of appointment of Ian Wilson Downie as a director on 26 July 2019
05 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
20 Dec 2019 AA Full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
05 Jan 2019 AA Accounts for a small company made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
12 Feb 2018 PSC06 Change of details for Salisbury Nhs Foundation Trust as a person with significant control on 21 July 2017
06 Feb 2018 AA Accounts for a small company made up to 31 March 2017
12 Sep 2017 TM01 Termination of appointment of Malcolm Cassells as a director on 31 August 2017
12 Sep 2017 AP01 Appointment of Mrs Lisa Jane Hayes as a director on 31 August 2017
01 Sep 2017 PSC03 Notification of Salisbury Nhs Foundation Trust as a person with significant control on 21 February 2017
01 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 1 September 2017
02 Aug 2017 TM01 Termination of appointment of Gurdip Singh Shergill as a director on 8 March 2017
02 Aug 2017 TM01 Termination of appointment of Matthew Quentin Sherry as a director on 1 February 2017
02 Aug 2017 TM01 Termination of appointment of Craig Malcolm Rochford as a director on 13 March 2017
08 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2.25
21 Mar 2016 AP01 Appointment of Ian Wilson Downie as a director on 26 January 2016
21 Mar 2016 TM01 Termination of appointment of Lydia Akrigg Brown as a director on 26 January 2016
18 Mar 2016 TM01 Termination of appointment of Lydia Akrigg Brown as a director on 26 January 2016