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

3Digital Studio Ltd

Documents

Total Documents36
Total Pages99

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off
30 January 2018First Gazette notice for compulsory strike-off
2 March 2017Confirmation statement made on 1 March 2017 with updates
2 March 2017Confirmation statement made on 1 March 2017 with updates
27 November 2016Registered office address changed from 16 Cornfield Road Reigate Surrey RH2 7HE England to 78 Allingham Road Reigate RH2 8HX on 27 November 2016
27 November 2016Registered office address changed from 16 Cornfield Road Reigate Surrey RH2 7HE England to 78 Allingham Road Reigate RH2 8HX on 27 November 2016
3 November 2016Micro company accounts made up to 28 February 2016
3 November 2016Micro company accounts made up to 28 February 2016
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
25 November 2015Micro company accounts made up to 28 February 2015
25 November 2015Micro company accounts made up to 28 February 2015
9 November 2015Director's details changed for Mr Daniel Frith on 9 November 2015
9 November 2015Registered office address changed from Greens Farm Bungalow Rusper Road Newdigate Surrey RH5 5BE to 16 Cornfield Road Reigate Surrey RH2 7HE on 9 November 2015
9 November 2015Registered office address changed from Greens Farm Bungalow Rusper Road Newdigate Surrey RH5 5BE to 16 Cornfield Road Reigate Surrey RH2 7HE on 9 November 2015
9 November 2015Director's details changed for Mr Daniel Frith on 9 November 2015
9 November 2015Registered office address changed from Greens Farm Bungalow Rusper Road Newdigate Surrey RH5 5BE to 16 Cornfield Road Reigate Surrey RH2 7HE on 9 November 2015
9 November 2015Director's details changed for Mr Daniel Frith on 9 November 2015
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 March 2015Director's details changed for Mr Daniel Frith on 1 March 2015
24 March 2015Director's details changed for Mr Daniel Frith on 1 March 2015
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 March 2015Director's details changed for Mr Daniel Frith on 1 March 2015
8 October 2014Total exemption small company accounts made up to 28 February 2014
8 October 2014Total exemption small company accounts made up to 28 February 2014
7 May 2014Registered office address changed from 10 Park Close Betchworth Surrey RH3 7JB on 7 May 2014
7 May 2014Registered office address changed from 10 Park Close Betchworth Surrey RH3 7JB on 7 May 2014
7 May 2014Registered office address changed from 10 Park Close Betchworth Surrey RH3 7JB on 7 May 2014
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
5 March 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014
5 March 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed