NUTMEG 3D LTD

21 The Point, Rockingham Road 21 The Point, Rockingham Road, Leicestershire, LE16 7NU
StatusDISSOLVED
Company No.06421308
CategoryPrivate Limited Company
Incorporated07 Nov 2007
Age16 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution30 Dec 2014
Years9 years, 4 months

SUMMARY

NUTMEG 3D LTD is an dissolved private limited company with number 06421308. It was incorporated 16 years, 5 months, 23 days ago, on 07 November 2007 and it was dissolved 9 years, 4 months ago, on 30 December 2014. The company address is 21 The Point, Rockingham Road 21 The Point, Rockingham Road, Leicestershire, LE16 7NU.



Company Fillings

Gazette dissolved voluntary

Date: 30 Dec 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nutmeg creative projects LIMITED\certificate issued on 06/12/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2010

Action Date: 18 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-18

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-08

Officer name: Sharon Julie Binfield-Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary richard binfield-hill

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DGTA LIMITED

38 BRETONSIDE,PLYMOUTH,PL4 0AU

Number:08410242
Status:ACTIVE
Category:Private Limited Company

GUANGFENG INDUSTRY LIMITED

8 STANDARD ROAD,LONDON,NW10 6EU

Number:09770215
Status:ACTIVE
Category:Private Limited Company

K O ENGINEERING LTD

48 LEWINS WAY,SLOUGH,SL1 5HG

Number:09748396
Status:ACTIVE
Category:Private Limited Company

MICROSCALEX LIMITED

BIRCHIN COURT,LONDON,EC3V 9DJ

Number:03213281
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONEY FOR YOU LTD

UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB

Number:09180543
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STUART MACINTYRE LIMITED

GREYSTONES,BRIDGE OF WEIR,PA11 3DD

Number:SC558907
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