3D PERFORMANCE LIMITED
Status | DISSOLVED |
Company No. | 02885642 |
Category | Private Limited Company |
Incorporated | 07 Jan 1994 |
Age | 30 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 11 days |
SUMMARY
3D PERFORMANCE LIMITED is an dissolved private limited company with number 02885642. It was incorporated 30 years, 4 months, 25 days ago, on 07 January 1994 and it was dissolved 5 years, 11 days ago, on 21 May 2019. The company address is Stonefold Hamstead Road Stonefold Hamstead Road, Yarmouth, PO41 0YA, Isle Of Wight.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous extended
Date: 23 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-05
Officer name: Mrs Sarah Jane Fenwick
Documents
Change person secretary company with change date
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Adam Campbell Younger
Change date: 2012-10-05
Documents
Change registered office address company with date old address
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Address
Type: AD01
Old address: 46 Nodgham Lane Carisbrooke Isle of Wight PO30 1NY
Change date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type dormant
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Sarah Jane Fenwick
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/05; full list of members
Documents
Certificate change of name company
Date: 25 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sarah fenwick associates LIMITED\certificate issued on 25/01/05
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/04; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Certificate change of name company
Date: 27 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cloud 10 LIMITED\certificate issued on 27/10/03
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 10 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/98; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/97; no change of members
Documents
Legacy
Date: 20 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 20/02/97 from: 3 ashpole furlong loughton milton keynes buckinghamshire MK5 8EA
Documents
Legacy
Date: 12 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 28 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/96; no change of members
Documents
Accounts with accounts type small
Date: 28 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 02 May 1995
Category: Address
Type: 287
Description: Registered office changed on 02/05/95 from: moorgate house 201 silbury boulevard central milton keynes MK9 1LZ
Documents
Legacy
Date: 09 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/95; full list of members
Documents
Certificate change of name company
Date: 08 Dec 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed placedean LIMITED\certificate issued on 09/12/94
Documents
Legacy
Date: 12 Jun 1994
Category: Capital
Type: 88(2)R
Description: Ad 10/03/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 27 May 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 27 May 1994
Category: Address
Type: 287
Description: Registered office changed on 27/05/94 from: 15 st cuthberts street bedford MK40 3JB
Documents
Legacy
Date: 25 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 25 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 25/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Resolution
Date: 14 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
26 NEW TOWN,UCKFIELD,TN22 5DD
Number: | 07426661 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O AARDMAN ANIMATIONS LTD,BRISTOL,BS1 6UN
Number: | 04312471 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DRUMLANRIG CRESCENT DRUMLANRIG CRESCENT,GLASGOW,G69 8LP
Number: | SC607553 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED
EASTHAM HOUSE,FLEETWOOD,FY7 7NY
Number: | 03480229 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPRESSIONS TV AND MEDIA PRODUCTIONS CIC
71 -75 SHELTON ST,LONDON,WC2H 9JQ
Number: | 11245440 |
Status: | ACTIVE |
Category: | Community Interest Company |
ONE,BRISTOL,BS1 6TP
Number: | 00679117 |
Status: | ACTIVE |
Category: | Private Limited Company |