(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/12/04 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/08
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2017/12/04
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
|
(AD01) Address change date: 2016/11/07. New Address: 2 Ryefield Court Joel Street Northwood HA6 1LP. Previous address: 2 Old Brompton Road Suite 188 London SW7 3DQ
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/08
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 19th, September 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/08 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/01/07
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/10/08 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/09/15.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/09/15 - the day director's appointment was terminated
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/05/31 - the day director's appointment was terminated
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 19th, August 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) 2014/05/21 - the day director's appointment was terminated
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/05/21.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/05/21 - the day director's appointment was terminated
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/03/27.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/10/08 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/19
capital
|
|
(AP01) New director appointment on 2014/03/19.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/03/18 - the day director's appointment was terminated
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 24th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/03/21.
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/03/21 - the day director's appointment was terminated
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/10/08 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2012/10/08
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 24th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/10/08 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 19th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/10/08 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/12/31
filed on: 25th, August 2010
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2010
| gazette
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2010/03/19
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/10/08 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2010
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2009/12/04.
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM01) 2009/12/03 - the day director's appointment was terminated
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 2009/12/03 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009/12/02 secretary's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2009/12/02
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
(TM02) 2009/12/02 - the day secretary's appointment was terminated
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
(TM02) 2009/11/05 - the day secretary's appointment was terminated
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/01/21 with shareholders record
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/12/31
filed on: 21st, January 2009
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 21st, January 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed 3WD LTDcertificate issued on 01/11/07
filed on: 1st, November 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On 2007/10/26 New director appointed
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/26 Secretary resigned
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/10/26 New secretary appointed
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/26 Director resigned
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/10/07 from: corporation house 46 peel street hull HU3 1QR
filed on: 26th, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, October 2007
| incorporation
|
Free Download
(13 pages)
|