This company is commonly known as 3rd Dimension Uk Designs Limited. The company was founded 12 years ago and was given the registration number 07691626. The firm's registered office is in CLIFTONVILLE. You can find them at C/o 28 Dalmeny Avenue, , Cliftonville, Kent. This company's SIC code is 74100 - specialised design activities.
Name | : | 3RD DIMENSION UK DESIGNS LIMITED |
---|---|---|
Company Number | : | 07691626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2011 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o 28 Dalmeny Avenue, Cliftonville, Kent, CT9 3NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ | Director | 19 June 2018 | Active |
26 Woodcourt Close, Sittingbourne, England, ME10 1QT | Director | 04 July 2011 | Active |
Mr John Foord | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Woodcourt Close, Sittingbourne, England, ME10 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-29 | Gazette | Gazette notice voluntary. | Download |
2023-08-16 | Dissolution | Dissolution application strike off company. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Capital | Capital allotment shares. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.