3B INVESTMENTS LIMITED

Second Floor Offices Lyttelton House Second Floor Offices Lyttelton House, London, N2 0EF, England
StatusDISSOLVED
Company No.10420636
CategoryPrivate Limited Company
Incorporated11 Oct 2016
Age7 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 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

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMPDEN GROUP LIMITED

21 ARTHUR STREET,BELFAST,BT1 4GA

Number:NI011639
Status:ACTIVE
Category:Private Limited Company

JOLLKA LTD

81 CHESTNUT AVENUE,SPALDING,PE11 2LN

Number:11386080
Status:ACTIVE
Category:Private Limited Company

MORGAN SILK PHOTOGRAPHY LTD

37 WARREN STREET,,W1T 6AD

Number:06475542
Status:ACTIVE
Category:Private Limited Company

ORIGINAL FNB CLOTHING LTD

OFFICE 36 BRIDGE HOUSE,BEWDLEY,DY12 1AB

Number:11964800
Status:ACTIVE
Category:Private Limited Company

SAB INVESTMENTS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source