Total Documents | 82 |
---|
Total Pages | 339 |
---|
10 April 2019 | Final Gazette dissolved following liquidation |
---|---|
10 January 2019 | Return of final meeting in a creditors' voluntary winding up |
28 April 2018 | Liquidators' statement of receipts and payments to 3 February 2018 |
21 March 2017 | Liquidators' statement of receipts and payments to 3 February 2017 |
21 March 2017 | Liquidators' statement of receipts and payments to 3 February 2017 |
23 February 2016 | Registered office address changed from Faber House 94 Wallis Road Hackney London E9 5LN to Recovery House Hainault Business Park 15 - 17 Roebuck Road Ilford Essex IG6 3TU on 23 February 2016 |
23 February 2016 | Registered office address changed from Faber House 94 Wallis Road Hackney London E9 5LN to Recovery House Hainault Business Park 15 - 17 Roebuck Road Ilford Essex IG6 3TU on 23 February 2016 |
19 February 2016 | Resolutions
|
19 February 2016 | Statement of affairs with form 4.19 |
19 February 2016 | Resolutions
|
19 February 2016 | Statement of affairs with form 4.19 |
19 February 2016 | Appointment of a voluntary liquidator |
19 February 2016 | Appointment of a voluntary liquidator |
29 October 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
3 July 2015 | Total exemption small company accounts made up to 31 May 2014 |
3 July 2015 | Total exemption small company accounts made up to 31 May 2014 |
6 March 2015 | Registration of charge 068613090003, created on 2 March 2015 |
6 March 2015 | Registration of charge 068613090003, created on 2 March 2015 |
6 March 2015 | Registration of charge 068613090003, created on 2 March 2015 |
19 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
8 August 2013 | Annual return made up to 27 March 2013 with a full list of shareholders |
8 August 2013 | Annual return made up to 27 March 2013 with a full list of shareholders |
31 July 2013 | Total exemption small company accounts made up to 31 May 2012 |
31 July 2013 | Total exemption small company accounts made up to 31 May 2012 |
1 February 2013 | Amended accounts made up to 31 May 2011 |
1 February 2013 | Amended accounts made up to 31 May 2011 |
15 November 2012 | Company name changed 3G printing LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Company name changed 3G printing LIMITED\certificate issued on 15/11/12
|
21 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders |
21 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders |
1 May 2012 | Termination of appointment of Russell Warner as a director |
1 May 2012 | Termination of appointment of Russell Warner as a director |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 |
8 August 2011 | Amended accounts made up to 31 May 2010 |
8 August 2011 | Amended accounts made up to 31 May 2010 |
22 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders |
22 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders |
21 May 2011 | Compulsory strike-off action has been discontinued |
21 May 2011 | Compulsory strike-off action has been discontinued |
20 May 2011 | Total exemption small company accounts made up to 31 May 2010 |
20 May 2011 | Total exemption small company accounts made up to 31 May 2010 |
5 May 2011 | Compulsory strike-off action has been suspended |
5 May 2011 | Compulsory strike-off action has been suspended |
29 March 2011 | First Gazette notice for compulsory strike-off |
29 March 2011 | First Gazette notice for compulsory strike-off |
17 August 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
22 July 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
22 July 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
13 July 2010 | Appointment of Mr Russell Edward Warner as a director |
13 July 2010 | Appointment of Mr Russell Edward Warner as a director |
8 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders |
8 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders |
24 December 2009 | Particulars of a mortgage or charge / charge no: 2 |
24 December 2009 | Particulars of a mortgage or charge / charge no: 2 |
4 December 2009 | Secretary's details changed for Kaye Lawrence on 4 December 2009 |
4 December 2009 | Secretary's details changed for Kaye Lawrence on 4 December 2009 |
4 December 2009 | Secretary's details changed for Kaye Lawrence on 4 December 2009 |
19 November 2009 | Director's details changed for Mr Paul Michael Green on 19 November 2009 |
19 November 2009 | Director's details changed for Mr Paul Michael Green on 19 November 2009 |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 |
4 August 2009 | Ad 31/07/09\gbp si 900@1=900\gbp ic 1/901\ |
4 August 2009 | Secretary appointed kaye lawrence |
4 August 2009 | Resolutions
|
4 August 2009 | Gbp nc 100/500000\31/07/09 |
4 August 2009 | Resolutions
|
4 August 2009 | Ad 31/07/09\gbp si 900@1=900\gbp ic 1/901\ |
4 August 2009 | Ad 24/07/09\gbp si 99@1=99\gbp ic 901/1000\ |
4 August 2009 | Ad 24/07/09\gbp si 99@1=99\gbp ic 901/1000\ |
4 August 2009 | Gbp nc 100/500000\31/07/09 |
4 August 2009 | Secretary appointed kaye lawrence |
27 March 2009 | Incorporation |
27 March 2009 | Incorporation |