- Company Overview for 3D HEALTHCARE INTERNATIONAL(UK) LIMITED (08053056)
- Filing history for 3D HEALTHCARE INTERNATIONAL(UK) LIMITED (08053056)
- People for 3D HEALTHCARE INTERNATIONAL(UK) LIMITED (08053056)
- More for 3D HEALTHCARE INTERNATIONAL(UK) LIMITED (08053056)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2018 | DS01 | Application to strike the company off the register | |
15 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 8 Cranleigh Close Cheshunt EN7 6HH to 35,Hastings Avenue 35 Hastings Avenue Cheshunt Hertfordshire EN7 6DY on 23 November 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
03 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
26 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
27 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
08 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Dr Devinda Weeraratne on 20 July 2012 | |
01 May 2012 | NEWINC | Incorporation |