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

3D's Letchworth Limited

Documents

Total Documents42
Total Pages287

Filing History

17 December 2020Final Gazette dissolved following liquidation
17 September 2020Return of final meeting in a creditors' voluntary winding up
21 May 2019Liquidators' statement of receipts and payments to 12 April 2019
25 June 2018Registered office address changed from 70 West View Letchworth Hertfordshire SG6 3QL to 136 Hertford Road Enfield Middlesex EN3 5AX on 25 June 2018
20 June 2018Statement of affairs
20 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-13
20 June 2018Appointment of a voluntary liquidator
9 February 2018Confirmation statement made on 9 February 2018 with no updates
29 August 2017Confirmation statement made on 1 May 2017 with updates
29 August 2017Confirmation statement made on 1 May 2017 with updates
4 January 2017Termination of appointment of a J Company Formations Limited as a secretary on 31 December 2016
4 January 2017Termination of appointment of a J Company Formations Limited as a secretary on 31 December 2016
16 November 2016Total exemption small company accounts made up to 31 May 2016
16 November 2016Total exemption small company accounts made up to 31 May 2016
18 June 2016Voluntary strike-off action has been suspended
18 June 2016Voluntary strike-off action has been suspended
13 May 2016Annual return made up to 1 May 2016
Statement of capital on 2016-05-13
  • GBP 2
13 May 2016Annual return made up to 1 May 2016
Statement of capital on 2016-05-13
  • GBP 2
26 April 2016First Gazette notice for voluntary strike-off
26 April 2016First Gazette notice for voluntary strike-off
13 April 2016Application to strike the company off the register
13 April 2016Application to strike the company off the register
11 November 2015Total exemption small company accounts made up to 31 May 2015
11 November 2015Total exemption small company accounts made up to 31 May 2015
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
30 March 2015Total exemption small company accounts made up to 31 May 2014
30 March 2015Total exemption small company accounts made up to 31 May 2014
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
31 January 2014Total exemption small company accounts made up to 31 May 2013
31 January 2014Total exemption small company accounts made up to 31 May 2013
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
4 May 2012Termination of appointment of Danika St Louis Hamilton as a director
4 May 2012Termination of appointment of Danika St Louis Hamilton as a director
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing