- Company Overview for 3DQF LIMITED (09617674)
- Filing history for 3DQF LIMITED (09617674)
- People for 3DQF LIMITED (09617674)
- More for 3DQF LIMITED (09617674)
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) |
---|---|---|---|
28 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
06 Feb 2024 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to Unit 6 Platt Fold Street Leigh WN7 1JH on 6 February 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Robert Eckersley as a director on 1 July 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
20 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
14 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
16 May 2018 | TM02 | Termination of appointment of Ct Secretaries Ltd. as a secretary on 8 May 2018 | |
30 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-10-14
|
|
14 Oct 2016 | AD01 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 14 October 2016 | |
13 Oct 2016 | CH01 | Director's details changed for Dr Robert Eckersley on 1 June 2016 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-01
|