- Company Overview for 3DEAL LTD (07502891)
- Filing history for 3DEAL LTD (07502891)
- People for 3DEAL LTD (07502891)
- More for 3DEAL LTD (07502891)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2022 | DS01 | Application to strike the company off the register | |
26 Aug 2021 | AD01 | Registered office address changed from C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY United Kingdom to C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY on 26 August 2021 | |
26 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
09 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England to C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY on 7 July 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
05 Feb 2020 | CH01 | Director's details changed for Mr Gary Walter Goldfinch on 4 February 2020 | |
04 Feb 2020 | PSC04 | Change of details for Mr Gary Mark Walter Brudenell Goldfinch as a person with significant control on 4 February 2020 | |
16 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
03 Jan 2019 | AD01 | Registered office address changed from Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England to C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU on 3 January 2019 | |
30 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Mr Gary Walter Goldfinch on 23 January 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
21 Feb 2018 | CH01 | Director's details changed for Mr Gary Walter Goldfinch on 24 January 2018 | |
15 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Gary Walter Goldfinch on 13 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from 12 Market Street Sandwich Kent CT13 9DA to Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU on 4 April 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|