E3D INTERACTIVE LIMITED
Status | DISSOLVED |
Company No. | 04034345 |
Category | Private Limited Company |
Incorporated | 14 Jul 2000 |
Age | 23 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2020 |
Years | 3 years, 10 months, 1 day |
SUMMARY
E3D INTERACTIVE LIMITED is an dissolved private limited company with number 04034345. It was incorporated 23 years, 10 months, 19 days ago, on 14 July 2000 and it was dissolved 3 years, 10 months, 1 day ago, on 01 August 2020. The company address is Robson Scott Associates Robson Scott Associates, Darlington, DL3 7SD, County Durham.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Address
Type: AD01
Old address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England
New address: Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD
Change date: 2019-03-04
Documents
Liquidation voluntary statement of affairs
Date: 03 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: AD01
Old address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England
Change date: 2017-11-06
New address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: AD01
New address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB
Change date: 2017-10-20
Old address: Fourth Floor 30-31 Furnival Street London EC4A 1JQ
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-12
Old address: 6-7 Ludgate Square London EC4M 7AS
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Evans
Change date: 2010-07-01
Documents
Change person secretary company with change date
Date: 07 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sophie Marie-Helene Evans
Change date: 2010-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/06; full list of members
Documents
Legacy
Date: 13 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london EC1R 3AU
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 14 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/07/02--------- £ si 73@1
Documents
Resolution
Date: 14 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 15 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/01 to 30/06/01
Documents
Legacy
Date: 21 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 21/01/02 from: peterson & co lyndhurst catsash road newport NP18 2LZ
Documents
Legacy
Date: 18 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/01; full list of members
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 19/07/00 from: 44 upper belgrave road bristol avon BS8 2XN
Documents
Some Companies
6 IRON BRIDGE DRIVE,PA 19426,
Number: | FC025874 |
Status: | ACTIVE |
Category: | Other company type |
165 PORTLAND CRESCENT,STANMORE,HA7 1LR
Number: | 11186747 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
39A WESTERN ROAD,STOURBRIDGE,DY9 0JY
Number: | 10206266 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 LARCH COURT,NORTH SHIELDS,NE29 8SG
Number: | 07700740 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 09658687 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCHDALE FENCING & LANDSCAPING LTD
C/O TAXASSIST 2 MIDDLETON RD,OLDHAM,OL2 5PA
Number: | 09190423 |
Status: | ACTIVE |
Category: | Private Limited Company |