- Company Overview for 3D REVIT DESIGN LIMITED (10610686)
- Filing history for 3D REVIT DESIGN LIMITED (10610686)
- People for 3D REVIT DESIGN LIMITED (10610686)
- More for 3D REVIT DESIGN LIMITED (10610686)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2022 | CH01 | Director's details changed for Mr Tomasz Jacek Malecki on 6 January 2022 | |
06 Jan 2022 | PSC04 | Change of details for Mr Tomasz Jacek Malecki as a person with significant control on 6 January 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG United Kingdom to 15 Yelverton Road London SW11 3QQ on 6 January 2022 | |
09 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
09 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
06 May 2020 | CH01 | Director's details changed for Mr Tomasz Jacek Malecki on 6 May 2020 | |
06 May 2020 | AD01 | Registered office address changed from Tower House Fairfax Street Bristol BS1 3BN United Kingdom to 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 6 May 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
01 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Tomasz Jacek Malecki on 1 August 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
01 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
11 Sep 2017 | CH01 | Director's details changed for Mr Tomasz Jacek Malecki on 11 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 23 Pirelli Way Eastleigh Hampshire SO50 5GE United Kingdom to Tower House Fairfax Street Bristol BS1 3BN on 11 September 2017 | |
09 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-09
|