Download leads from Nexok and grow your business. Find out more

3Dpea Limited

Documents

Total Documents91
Total Pages289

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off
19 September 2017Final Gazette dissolved via voluntary strike-off
4 July 2017First Gazette notice for voluntary strike-off
4 July 2017First Gazette notice for voluntary strike-off
26 June 2017Application to strike the company off the register
26 June 2017Application to strike the company off the register
26 January 2017Total exemption small company accounts made up to 31 October 2016
26 January 2017Total exemption small company accounts made up to 31 October 2016
6 July 2016Registered office address changed from 5 Green Mews the Green Southwick Brighton West Sussex BN42 4DZ to Broadway Court 339-345 Brighton Road Lancing West Sussex BN15 8JT on 6 July 2016
6 July 2016Registered office address changed from 5 Green Mews the Green Southwick Brighton West Sussex BN42 4DZ to Broadway Court 339-345 Brighton Road Lancing West Sussex BN15 8JT on 6 July 2016
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
19 February 2016Total exemption small company accounts made up to 31 October 2015
19 February 2016Total exemption small company accounts made up to 31 October 2015
13 July 2015Total exemption small company accounts made up to 31 October 2014
13 July 2015Total exemption small company accounts made up to 31 October 2014
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
27 January 2015Registered office address changed from 5 the Green Southwick Brighton BN42 4DZ England to 5 Green Mews the Green Southwick Brighton West Sussex BN42 4DZ on 27 January 2015
27 January 2015Registered office address changed from 5 the Green Southwick Brighton BN42 4DZ England to 5 Green Mews the Green Southwick Brighton West Sussex BN42 4DZ on 27 January 2015
8 January 2015Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to 5 the Green Southwick Brighton BN42 4DZ on 8 January 2015
8 January 2015Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to 5 the Green Southwick Brighton BN42 4DZ on 8 January 2015
8 January 2015Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to 5 the Green Southwick Brighton BN42 4DZ on 8 January 2015
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
25 February 2014Total exemption small company accounts made up to 31 October 2013
25 February 2014Total exemption small company accounts made up to 31 October 2013
19 February 2014Company name changed glover investments LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
19 February 2014Change of name notice
19 February 2014Company name changed glover investments LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
19 February 2014Change of name notice
4 February 2014Termination of appointment of James Glover Wilson as a director
4 February 2014Termination of appointment of Hamish Glover Wilson as a secretary
4 February 2014Termination of appointment of Hamish Glover Wilson as a secretary
4 February 2014Appointment of James Glover Wilson as a secretary
4 February 2014Termination of appointment of James Glover Wilson as a director
4 February 2014Appointment of James Glover Wilson as a secretary
6 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013
6 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
22 May 2013Director's details changed for Hamish Alexander Glover Wilson on 30 June 2012
22 May 2013Secretary's details changed for Hamish Alexander Glover Wilson on 30 June 2012
22 May 2013Secretary's details changed for Hamish Alexander Glover Wilson on 30 June 2012
22 May 2013Director's details changed for Hamish Alexander Glover Wilson on 30 June 2012
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
25 January 2013Total exemption small company accounts made up to 30 April 2012
25 January 2013Total exemption small company accounts made up to 30 April 2012
22 May 2012Secretary's details changed for Hamish Alexander Glover Wilson on 20 May 2011
22 May 2012Secretary's details changed for Hamish Alexander Glover Wilson on 20 May 2011
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
22 May 2012Director's details changed for Hamish Alexander Glover Wilson on 20 May 2011
22 May 2012Director's details changed for Hamish Alexander Glover Wilson on 20 May 2011
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
20 January 2012Total exemption small company accounts made up to 30 April 2011
20 January 2012Total exemption small company accounts made up to 30 April 2011
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
10 January 2011Total exemption small company accounts made up to 30 April 2010
10 January 2011Total exemption small company accounts made up to 30 April 2010
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
21 May 2010Director's details changed for Hamish Alexander Glover Wilson on 28 April 2010
21 May 2010Director's details changed for Hamish Alexander Glover Wilson on 28 April 2010
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
21 May 2010Director's details changed for James Angus Glover Wilson on 28 April 2010
21 May 2010Director's details changed for James Angus Glover Wilson on 28 April 2010
10 September 2009Total exemption small company accounts made up to 30 April 2009
10 September 2009Total exemption small company accounts made up to 30 April 2009
12 May 2009Return made up to 28/04/09; full list of members
12 May 2009Return made up to 28/04/09; full list of members
7 November 2008Total exemption small company accounts made up to 30 April 2008
7 November 2008Total exemption small company accounts made up to 30 April 2008
16 May 2008Director and secretary's change of particulars / hamish glover wilson / 20/03/2008
16 May 2008Return made up to 28/04/08; full list of members
16 May 2008Director and secretary's change of particulars / hamish glover wilson / 20/03/2008
16 May 2008Return made up to 28/04/08; full list of members
1 March 2008Accounts for a dormant company made up to 30 April 2007
1 March 2008Accounts for a dormant company made up to 30 April 2007
22 May 2007Return made up to 28/04/07; full list of members
22 May 2007Return made up to 28/04/07; full list of members
20 September 2006Resolutions
  • ELRES ‐ Elective resolution
20 September 2006Resolutions
  • ELRES ‐ Elective resolution
11 May 2006New secretary appointed;new director appointed
11 May 2006New director appointed
11 May 2006New secretary appointed;new director appointed
11 May 2006New director appointed
10 May 2006Director resigned
10 May 2006Secretary resigned
10 May 2006Director resigned
10 May 2006Secretary resigned
28 April 2006Incorporation
28 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed