Advanced company searchLink opens in new window

3D 2.0 LIMITED

Company number 09399170

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2019 DS01 Application to strike the company off the register
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
19 Oct 2017 AA Micro company accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2017 AA Micro company accounts made up to 31 March 2016
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
06 Nov 2015 SH02 Sub-division of shares on 6 October 2015
06 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided of 1000 ord sha £1 06/10/2015
28 Sep 2015 AP01 Appointment of Mr Andrew Garth as a director on 28 August 2015
28 Sep 2015 AP01 Appointment of Mr Brian Gale as a director on 28 August 2015
26 Jan 2015 AP01 Appointment of Mr Stuart Edgar Mead as a director on 26 January 2015
26 Jan 2015 AP01 Appointment of Mr Philip James Newman as a director on 26 January 2015
26 Jan 2015 TM01 Termination of appointment of Andrew Simon Davis as a director on 26 January 2015
21 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-21
  • GBP 1,000