Advanced company searchLink opens in new window

MYDECO 3D LIMITED

Company number 08045422

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP .001
17 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
24 May 2014 DISS40 Compulsory strike-off action has been discontinued
22 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP .001
22 May 2014 CH01 Director's details changed for Machteld Stefanja Cornelia Wijnands on 25 April 2014
21 May 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2013 AD01 Registered office address changed from Gunpowder House 66-68 Great Suffolk Street London SE1 0BL United Kingdom on 19 July 2013
02 Jul 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
22 May 2013 TM01 Termination of appointment of Peter Bakker as a director
22 May 2013 TM01 Termination of appointment of Brent Hoberman as a director
10 Jan 2013 AP01 Appointment of Jan Cornelis Gerrit Van Der Wel as a director
10 Jan 2013 AP01 Appointment of Machteld Stefanja Cornelia Wijnands as a director
10 Jan 2013 AP01 Appointment of Jeroen Bekkers as a director
25 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted