- Company Overview for JUDGE 3D LIMITED (05502308)
- Filing history for JUDGE 3D LIMITED (05502308)
- People for JUDGE 3D LIMITED (05502308)
- Insolvency for JUDGE 3D LIMITED (05502308)
- More for JUDGE 3D LIMITED (05502308)
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) |
---|---|---|---|
22 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2023 | |
28 Jul 2022 | AD01 | Registered office address changed from Unit 6, Spencer Court 19 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET England to First Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 28 July 2022 | |
28 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2022 | LIQ02 | Statement of affairs | |
15 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
05 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
06 Mar 2020 | AD01 | Registered office address changed from Unit 6 Spencer Close, 19 Howard Road St Neots Cambridgeshire PE19 8ET United Kingdom to Unit 6, Spencer Court 19 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET on 6 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from Oakpark Business Centre Alington Road Little Barford St Neots Cambridgeshire PE19 6WA United Kingdom to Unit 6 Spencer Close, 19 Howard Road St Neots Cambridgeshire PE19 8ET on 4 March 2020 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
02 Jul 2019 | PSC04 | Change of details for Mrs Mary Morahan-Judge as a person with significant control on 2 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr John Judge on 2 July 2019 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | CH03 | Secretary's details changed for Mary Morahan-Judge on 9 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mrs Mary Morahan-Judge on 9 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr John Judge on 9 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
17 Apr 2018 | AD01 | Registered office address changed from Bellingham House 2 Huntingdon Street St Neots Cambridgeshire PE19 1BG United Kingdom to Oakpark Business Centre Alington Road Little Barford St Neots Cambridgeshire PE19 6WA on 17 April 2018 | |
01 Aug 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jul 2017 | PSC01 | Notification of John Judge as a person with significant control on 6 April 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates |