Advanced company searchLink opens in new window

3D ONCOLOGY LIMITED

Company number 07500556

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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2014 DS01 Application to strike the company off the register
27 May 2014 TM01 Termination of appointment of Graham Lay as a director
09 May 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Oct 2013 AD01 Registered office address changed from C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 3 October 2013
25 Jan 2013 CH03 Secretary's details changed for Mr Olive Charles Hewardine Cooke on 21 January 2013
25 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
  • GBP 2
17 Jan 2013 CH01 Director's details changed for Mr Oliver Charles Cooke on 16 January 2013
17 Jan 2013 CH01 Director's details changed for Mr Oliver Charles Cooke on 16 January 2013
17 Jan 2013 CH03 Secretary's details changed for Mr Olive Charles Hewardine Cooke on 16 January 2013
27 Sep 2012 AA Accounts for a dormant company made up to 30 June 2012
23 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
18 Mar 2011 AP04 Appointment of Mh Secretaries Limited as a secretary
03 Mar 2011 AA01 Current accounting period extended from 31 January 2012 to 30 June 2012
21 Jan 2011 NEWINC Incorporation