3B INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 10420636 |
Category | Private Limited Company |
Incorporated | 11 Oct 2016 |
Age | 7 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 4 months, 3 days |
SUMMARY
3B INVESTMENTS LIMITED is an dissolved private limited company with number 10420636. It was incorporated 7 years, 6 months, 18 days ago, on 11 October 2016 and it was dissolved 4 months, 3 days ago, on 26 December 2023. The company address is Second Floor Offices Lyttelton House Second Floor Offices Lyttelton House, London, N2 0EF, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Cessation of a person with significant control
Date: 17 Nov 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-30
Psc name: Bellerive Capital (Bcp) 31 Limited
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Emily Frances Trace
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Nicholle Susskind
Termination date: 2022-03-31
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rael Mervyn Berelowitz
Termination date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 08 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Appoint person director company with name date
Date: 01 Oct 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-10
Officer name: Miss Emily Frances Trace
Documents
Cessation of a person with significant control
Date: 23 Sep 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-10
Psc name: Daniel Wulwick
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
Old address: The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England
Change date: 2021-08-02
New address: Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF
Documents
Termination director company with name termination date
Date: 18 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-10
Officer name: Daniel Wulwick
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Old address: The Bretano Suite, First Floor Lyttelton Road London N2 0EF England
New address: The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF
Change date: 2020-10-05
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
New address: The Bretano Suite, First Floor Lyttelton Road London N2 0EF
Old address: 383a Euston Road London NW1 3AU England
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Old address: 1 Portland Place London W1B 1PN United Kingdom
New address: 383a Euston Road London NW1 3AU
Change date: 2018-11-21
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type dormant
Date: 24 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 15 Feb 2018
Action Date: 11 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-11
Psc name: Daniel Wulwick
Documents
Notification of a person with significant control
Date: 15 Feb 2018
Action Date: 11 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-11
Psc name: Timothy James Bolot
Documents
Notification of a person with significant control
Date: 15 Feb 2018
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Nicholle Susskind
Notification date: 2017-07-05
Documents
Notification of a person with significant control
Date: 15 Feb 2018
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-05
Psc name: Rael Mervyn Berelowitz
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Cessation of a person with significant control
Date: 15 Nov 2017
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-05
Psc name: Bolt Asset Management Limited
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bellerive Capital (Bcp) 31 Limited
Notification date: 2017-07-05
Documents
Change account reference date company previous shortened
Date: 09 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rael Mervyn Berelowitz
Appointment date: 2017-07-05
Documents
Appoint person director company with name date
Date: 07 Nov 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-05
Officer name: Mrs Claire Nicholle Susskind
Documents
Resolution
Date: 28 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Nov 2016
Action Date: 03 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-03
Capital : 100.00 GBP
Documents
Some Companies
21 ARTHUR STREET,BELFAST,BT1 4GA
Number: | NI011639 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 CHESTNUT AVENUE,SPALDING,PE11 2LN
Number: | 11386080 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,,W1T 6AD
Number: | 06475542 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 36 BRIDGE HOUSE,BEWDLEY,DY12 1AB
Number: | 11964800 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ROYAL ARCH WHARFSIDE STREET,BIRMINGHAM,B1 1RB
Number: | 10035359 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAMFORD WATER COMPANY LIMITED
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 07405685 |
Status: | ACTIVE |
Category: | Private Limited Company |