MDR3D LIMITED

International House International House, London, N1 7SR, England
StatusACTIVE
Company No.09174307
CategoryPrivate Limited Company
Incorporated13 Aug 2014
Age9 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years6 months, 30 days

SUMMARY

MDR3D LIMITED is an active private limited company with number 09174307. It was incorporated 9 years, 9 months, 3 days ago, on 13 August 2014 and it was dissolved 6 months, 30 days ago, on 17 October 2023. The company address is International House International House, London, N1 7SR, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Administrative restoration company

Date: 12 Dec 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-27

Psc name: Maximiliano Donzelli

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-27

Officer name: Maximiliano Donzelli

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-27

Psc name: Federico Donzelli

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-27

Officer name: Mr Federico Donzelli

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-31

Psc name: Maximiliano Donzelli

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maximiliano Donzelli

Change date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-18

Officer name: Mr Maximiliano Donzelli

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Maximiliano Donzelli

Change date: 2021-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

New address: International House 64, Nile Street London N1 7SR

Change date: 2019-09-10

Old address: 5 Kapuvar Close London SE15 4SH United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

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: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

New address: 5 Kapuvar Close London SE15 4SH

Old address: Quest House, Suite 2 Ground Floor 125-135 Staines Road Hounslow TW3 3JB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

New address: Quest House, Suite 2 Ground Floor 125-135 Staines Road Hounslow TW3 3JB

Old address: Flat F302 Gilbert Scott Building Scott Avenue London SW15 3SG England

Change date: 2018-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 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: 31 Aug 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-21

Old address: Unit 114 Park Royal Business Centre 19- 21 Park Royal Road London NW10 7LQ England

New address: Flat F302 Gilbert Scott Building Scott Avenue London SW15 3SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

Old address: Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ

Change date: 2016-05-13

New address: Unit 114 Park Royal Business Centre 19- 21 Park Royal Road London NW10 7LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Incorporation company

Date: 13 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMBLYS LIMITED

PENNYGILLAM WAY,LAUNCESTON,PL15 7ED

Number:06754132
Status:ACTIVE
Category:Private Limited Company

HAYS MEDICAL SERVICE LIMITED

7 HAYS WALK,SUTTON,SM2 7NQ

Number:10235906
Status:ACTIVE
Category:Private Limited Company

IPSOL LIMITED

C/O UNIT 1 (NUMBERS ACCOUNTANCY) RENDLESHAM MEWS,WOODBRIDGE,IP12 2SZ

Number:09308072
Status:ACTIVE
Category:Private Limited Company

KAMAKAZEE LIMITED

15 DRINKWATER ROAD,HARROW,HA2 0FR

Number:10793149
Status:ACTIVE
Category:Private Limited Company

MALE ROOM (BARBERS) LIMITED

13 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:07570823
Status:ACTIVE
Category:Private Limited Company

OSKAL IMPERIOLIZMA LTD

120 BAKER STREET, 3RD FLOOR,LONDON,W1U 6TU

Number:05885709
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