Advanced company searchLink opens in new window

3D VISUAL ENTERPRISES LIMITED

Company number 07193155

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2021 DS01 Application to strike the company off the register
15 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
15 Apr 2020 AA Micro company accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
28 Apr 2019 AA Micro company accounts made up to 31 March 2019
03 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
03 Apr 2018 AA Micro company accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
08 May 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
25 Apr 2016 AA Micro company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 206,564
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 206,564
18 Mar 2015 AD02 Register inspection address has been changed to C/O Asr Jones 33 Church Road Catworth Huntingdon Cambridgeshire PE28 0PA
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2014 TM01 Termination of appointment of Christopher Paul Cary as a director on 29 September 2014
30 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 04/12/2012
30 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 23/05/2011
30 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 01/01/2011
20 Sep 2014 TM01 Termination of appointment of Jonathan Richard Kitzen as a director on 11 September 2014
20 Sep 2014 AD01 Registered office address changed from New Kings House 136-144 New Kings Road London SW6 4LZ to 3 Princes Yard London W11 4PH on 20 September 2014
13 Apr 2014 SH01 Statement of capital following an allotment of shares on 16 March 2014
  • GBP 10,355