3-D IMAGES (INTERNATIONAL) LIMITED

31 The Chine 31 The Chine, London, N21 2EA
StatusDISSOLVED
Company No.02957876
CategoryPrivate Limited Company
Incorporated11 Aug 1994
Age29 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 6 days

SUMMARY

3-D IMAGES (INTERNATIONAL) LIMITED is an dissolved private limited company with number 02957876. It was incorporated 29 years, 9 months, 12 days ago, on 11 August 1994 and it was dissolved 4 years, 5 months, 6 days ago, on 17 December 2019. The company address is 31 The Chine 31 The Chine, London, N21 2EA.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-15

Officer name: Reuben Hoppenstein

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reuben Hoppenstein

Change date: 2010-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2000

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 1998

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/98; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed virtual video (international) li mited\certificate issued on 23/06/98

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/96; no change of members

Documents

View document PDF

Resolution

Date: 03 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the magic mirror company LIMITED\certificate issued on 04/01/96

Documents

View document PDF

Legacy

Date: 22 Dec 1995

Category: Annual-return

Type: 363b

Description: Return made up to 11/08/95; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Address

Type: 287

Description: Registered office changed on 25/05/95 from: 372 old street london EC1V 9LT

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 11 Aug 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C W MORTGAGES & PROTECTION LTD

9 ROCHER AVENUE,SHEFFIELD,S35 8QN

Number:11464822
Status:ACTIVE
Category:Private Limited Company

CLG AIR CONDITIONING SERVICES LIMITED

BROOKFIELD BARN,KETTERING,NN14 3AG

Number:04582811
Status:ACTIVE
Category:Private Limited Company

EFFECTIVE OPERATIONAL SOLUTIONS LTD.

TANNERY COURT,KIRKSTALL ROAD,LS3 1HS

Number:08795110
Status:ACTIVE
Category:Private Limited Company

ENERGY GLOBAL LTD

16 PEAR TREE AVENUE,BRISTOL,BS41 9FF

Number:11741005
Status:ACTIVE
Category:Private Limited Company

LUXURY PROPERTY RENTALS LTD

GLOBE HOUSE 30-34 SOUTHALL STREET,MANCHESTER,M3 1LY

Number:10985819
Status:ACTIVE
Category:Private Limited Company

TASK MASTERS (UK) LIMITED

TASKMASTERS UK LIMITED SYCAMORE FARM INDUSTRIAL ESTATE,ROMNEY MARSH,TN29 9SL

Number:03774242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source