3d Healthcare Ltd was registered on 15 May 2012 with its registered office in Bradford, it's status at Companies House is "Dissolved". Fowler, Stephen, Panesar, Balbir are listed as the directors of this company. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOWLER, Stephen | 01 October 2012 | 01 November 2014 | 1 |
PANESAR, Balbir | 15 May 2012 | 28 September 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 May 2019 | |
DS01 - Striking off application by a company | 30 April 2019 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
AA - Annual Accounts | 25 September 2018 | |
AA01 - Change of accounting reference date | 25 September 2018 | |
AA - Annual Accounts | 24 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 11 August 2018 | |
CS01 - N/A | 09 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 August 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AA01 - Change of accounting reference date | 27 May 2016 | |
AR01 - Annual Return | 25 May 2016 | |
MR04 - N/A | 01 March 2016 | |
AA - Annual Accounts | 18 June 2015 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AA01 - Change of accounting reference date | 04 February 2014 | |
AR01 - Annual Return | 17 June 2013 | |
MG01 - Particulars of a mortgage or charge | 11 April 2013 | |
AD01 - Change of registered office address | 07 February 2013 | |
SH01 - Return of Allotment of shares | 07 February 2013 | |
AP01 - Appointment of director | 10 October 2012 | |
AP01 - Appointment of director | 10 October 2012 | |
AP01 - Appointment of director | 10 October 2012 | |
AP01 - Appointment of director | 10 October 2012 | |
AP01 - Appointment of director | 10 October 2012 | |
SH01 - Return of Allotment of shares | 10 October 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
TM01 - Termination of appointment of director | 15 May 2012 | |
NEWINC - New incorporation documents | 15 May 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
All monies debenture | 25 March 2013 | Fully Satisfied |
N/A |