Advanced company searchLink opens in new window

3DQF LIMITED

Company number 09617674

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-07
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted