Nantwich
Cheshire
CW5 5DE
Director Name | William John Foley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2010(7 months after company formation) |
Appointment Duration | 3 years (closed 29 October 2013) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
Registered Address | Bank Chambers, 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2013 | Application to strike the company off the register (3 pages) |
4 July 2013 | Application to strike the company off the register (3 pages) |
21 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Company name changed 3DB2O LTD\certificate issued on 20/07/12
|
20 July 2012 | Change of name notice (2 pages) |
20 July 2012 | Company name changed 3DB2O LTD\certificate issued on 20/07/12
|
20 July 2012 | Change of name notice (2 pages) |
23 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Director's details changed for William John Foley on 1 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Thomas Laarz on 1 March 2012 (2 pages) |
1 May 2012 | Director's details changed for William John Foley on 1 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Thomas Laarz on 1 March 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Thomas Laarz on 1 March 2012 (2 pages) |
1 May 2012 | Director's details changed for William John Foley on 1 March 2012 (2 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 29 November 2010 (2 pages) |
18 October 2010 | Appointment of William John Foley as a director (2 pages) |
18 October 2010 | Appointment of William John Foley as a director (2 pages) |
17 October 2010 | Statement of capital following an allotment of shares on 17 October 2010
|
17 October 2010 | Statement of capital following an allotment of shares on 17 October 2010
|
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|