Advanced company searchLink opens in new window

3D MOTOR EUROPE LIMITED

Company number 09339635

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)
05 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 AD01 Registered office address changed from Unit 14 Malmesbury Road Cheltenham Glos GL51 9PL to PO Box 4 Unit 4 the Maltings Navigation Drive Hurst Business Park Brierley Hill DY5 1UT on 12 March 2019
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
03 Dec 2018 PSC07 Cessation of Victor Gerald Crotchett as a person with significant control on 3 December 2018
13 Nov 2018 PSC01 Notification of Connor Victor Crotchett as a person with significant control on 13 November 2018
13 Nov 2018 TM01 Termination of appointment of Victor Gerald Crotchett as a director on 13 November 2018
11 Oct 2018 AP01 Appointment of Mr Connor Victor Crotchett as a director on 10 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jul 2018 PSC07 Cessation of Connor Victor Crotchett as a person with significant control on 31 July 2018
31 Jul 2018 PSC01 Notification of Victor Gerald Crotchett as a person with significant control on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Conner Victor Crotchett as a director on 31 July 2018
31 Jul 2018 AP01 Appointment of Mr Victor Gerald Crotchett as a director on 31 July 2018
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
01 Jul 2015 AD01 Registered office address changed from Unit I Churchill Industrial Estate Cheltenham GL53 7EG England to Unit 14 Malmesbury Road Cheltenham Glos GL51 9PL on 1 July 2015
03 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-03
  • GBP 1