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

3L Imaging Limited

Documents

Total Documents58
Total Pages217

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off
26 October 2021First Gazette notice for voluntary strike-off
15 October 2021Application to strike the company off the register
28 September 2021Micro company accounts made up to 31 December 2020
12 May 2021Compulsory strike-off action has been discontinued
11 May 2021Confirmation statement made on 17 January 2021 with no updates
11 May 2021First Gazette notice for compulsory strike-off
21 December 2020Micro company accounts made up to 31 December 2019
26 February 2020Confirmation statement made on 17 January 2020 with updates
22 January 2020Registered office address changed from C/O Joseph Paul & Co. 21 Oakleigh Road North Oakleigh Road North Whetstone London N20 9HE to 36 Aldenham Avenue Aldenham Avenue Radlett Herts WD7 8HX on 22 January 2020
20 September 2019Micro company accounts made up to 31 December 2018
31 January 2019Confirmation statement made on 17 January 2019 with no updates
20 September 2018Micro company accounts made up to 31 December 2017
20 January 2018Confirmation statement made on 17 January 2018 with no updates
19 September 2017Total exemption full accounts made up to 31 December 2016
19 September 2017Total exemption full accounts made up to 31 December 2016
29 January 2017Confirmation statement made on 17 January 2017 with updates
29 January 2017Confirmation statement made on 17 January 2017 with updates
28 September 2016Micro company accounts made up to 31 December 2015
28 September 2016Micro company accounts made up to 31 December 2015
27 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
27 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
2 September 2015Total exemption small company accounts made up to 31 December 2014
2 September 2015Total exemption small company accounts made up to 31 December 2014
17 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
22 September 2014Total exemption small company accounts made up to 31 December 2013
22 September 2014Total exemption small company accounts made up to 31 December 2013
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
26 September 2013Total exemption small company accounts made up to 31 December 2012
26 September 2013Total exemption small company accounts made up to 31 December 2012
12 June 2013Registered office address changed from 36 Aldenham Avenue Radlett Herts WD7 8HX on 12 June 2013
12 June 2013Registered office address changed from 36 Aldenham Avenue Radlett Herts WD7 8HX on 12 June 2013
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
30 September 2012Total exemption small company accounts made up to 31 December 2011
30 September 2012Total exemption small company accounts made up to 31 December 2011
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders
15 July 2011Total exemption small company accounts made up to 31 December 2010
15 July 2011Total exemption small company accounts made up to 31 December 2010
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
17 August 2010Total exemption small company accounts made up to 31 December 2009
17 August 2010Total exemption small company accounts made up to 31 December 2009
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
8 January 2009Secretary appointed francesca mary ann lai
8 January 2009Secretary appointed francesca mary ann lai
8 January 2009Registered office changed on 08/01/2009 from 21 oakleigh rd north whetstone london N20 9HE
8 January 2009Director appointed peter lai chung fong
8 January 2009Director appointed peter lai chung fong
8 January 2009Registered office changed on 08/01/2009 from 21 oakleigh rd north whetstone london N20 9HE
12 December 2008Appointment terminated director yomtov jacobs
12 December 2008Appointment terminated director yomtov jacobs
11 December 2008Incorporation
11 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing