3DEVELOPERS LTD

09746248 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.09746248
CategoryPrivate Limited Company
Incorporated24 Aug 2015
Age8 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

3DEVELOPERS LTD is an active private limited company with number 09746248. It was incorporated 8 years, 9 months, 24 days ago, on 24 August 2015. The company address is 09746248 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 09746248 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-15

New address: 20-22 Wenlock Road London N1 7GU

Old address: Office 201 Unit a - 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE England

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stafford Michael Carrington

Change date: 2021-10-15

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Lilley

Termination date: 2019-04-26

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2019

Action Date: 02 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-02

Capital : 20,000,000 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Apr 2019

Action Date: 22 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-09

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Office 201 Unit a - 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2019-04-03

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2019-03-25

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-25

New address: 20-22 Wenlock Road London N1 7GU

Old address: 20 Ropemaker Street London EC2Y 9AR England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 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: 30 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2018-02-20

New address: 20 Ropemaker Street London EC2Y 9AR

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 24 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAITONG LIMITED

960 CAPABILITY GREEN,LUTON,LU1 3PE

Number:11747181
Status:ACTIVE
Category:Private Limited Company

CONDUIT COMMERCIAL LIMITED

12 HIBEL ROAD,MACCLESFIELD,SK10 2AB

Number:10447260
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DH PAINTING LIMITED

117 SORLEY STREET,SUNDERLAND,SR4 7UY

Number:10071375
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTH SQUARE PROPERTIES (MARYLEBONE) LIMITED

C/O SHELLEY STOCK HUTTER, 1ST,LONDON,W1G 9DQ

Number:06318295
Status:ACTIVE
Category:Private Limited Company

PHILIP WALLER CONSULTING LIMITED

MEADOW HOUSE LONGMEADOW,NORWICH,NR13 5LY

Number:09579224
Status:ACTIVE
Category:Private Limited Company

SHARPE VENTURES (NORTH EAST) LLP

KIRKLEY HALL ENTREPRISE HUB,NEWCASTLE UPON TYNE,NE20 0AQ

Number:OC377948
Status:ACTIVE
Category:Limited Liability Partnership

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