- Company Overview for 3D MEDICAL IMAGING LIMITED (08938072)
- Filing history for 3D MEDICAL IMAGING LIMITED (08938072)
- People for 3D MEDICAL IMAGING LIMITED (08938072)
- More for 3D MEDICAL IMAGING LIMITED (08938072)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2018 | AD01 | Registered office address changed from 21 Jewsbury Avenue Measham Swadlincote Derbyshire DE12 7LE England to Waterside Lodge 1 Waterside Burton-on-Trent DE15 9HE on 5 December 2018 | |
29 Nov 2018 | DS01 | Application to strike the company off the register | |
11 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jun 2015 | CH01 | Director's details changed for Mrs Olena Clayton on 26 June 2015 | |
26 Jun 2015 | CH01 | Director's details changed for Mr Ian Leslie Clayton on 26 June 2015 | |
26 Jun 2015 | AD01 | Registered office address changed from 104 Ashby Road Donisthorpe Swadlincote Derbyshire DE12 7QG to 21 Jewsbury Avenue Measham Swadlincote Derbyshire DE12 7LE on 26 June 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
02 Mar 2015 | CH01 | Director's details changed for Mrs Olena Clayton on 4 February 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 179 Burton Road Overseal Derbyshire DE12 6JL United Kingdom to 104 Ashby Road Donisthorpe Swadlincote Derbyshire DE12 7QG on 2 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Mr Ian Leslie Clayton on 4 February 2015 | |
13 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-13
|