3V EXPRESS LLP

Block E, 2nd Floor, Block E, 2nd Floor,, London, N14 6HF, England
StatusDISSOLVED
Company No.OC354465
CategoryLimited Liability Partnership
Incorporated27 Apr 2010
Age14 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years8 months, 10 days

SUMMARY

3V EXPRESS LLP is an dissolved limited liability partnership with number OC354465. It was incorporated 14 years, 1 month, 16 days ago, on 27 April 2010 and it was dissolved 8 months, 10 days ago, on 03 October 2023. The company address is Block E, 2nd Floor, Block E, 2nd Floor,, London, N14 6HF, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: LLAD01

Change date: 2023-08-10

Old address: Suite 2, 11 Kimberley Court Kimberley Road London NW6 7SL England

New address: Block E, 2nd Floor, 286a Chase Road London N14 6HF

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-01-01

Officer name: Stamatios Gkovostis

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-01-01

Officer name: Mrs. Maria Karymova

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: LLAD01

New address: Suite 2, 11 Kimberley Court Kimberley Road London NW6 7SL

Old address: 3rd Floor 207 Regent Street London W1B 3HH

Change date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-27

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Corrudda B.V.

Termination date: 2020-02-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr. Stamatios Gkovostis

Appointment date: 2020-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-27

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-05-04

Officer name: Olivia Del Carmen Castillo Aguilar

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Edmundo Menotti Valdes

Termination date: 2018-05-04

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Corrudda B.V.

Appointment date: 2018-05-04

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-05-04

Officer name: Mr. Vladimir Bunimov

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-27

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-10-31

Officer name: Mrs Olivia Del Carmen Castillo Aguilar

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-10-31

Officer name: Mr David Edmundo Menotti Valdes

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Regona Management Inc.

Termination date: 2014-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-10-31

Officer name: Antey Logistics Ltd.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-27

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Apr 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-27

Documents

View document PDF

Gazette notice compulsary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-27

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 May 2012

Action Date: 11 May 2012

Category: Address

Type: LLAD01

Change date: 2012-05-11

Old address: Suite 404 Albany House 324-326 Regent Street London W1B 3HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-27

Documents

View document PDF

Incorporation limited liability partnership

Date: 27 Apr 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AMBER PUBLICATIONS & TRAINING LIMITED

ST. THOMAS CHILDREN'S CENTRE,BIRMINGHAM,B15 2AF

Number:06682626
Status:ACTIVE
Category:Private Limited Company

AVANT ELECTRICAL LIMITED

3 CREWE ROAD,CHESHIRE,CW11 4NE

Number:05425867
Status:ACTIVE
Category:Private Limited Company

LLWYN DEVELOPMENTS LIMITED

LLWYN THE GREEN,WELSHPOOL,SY21 8BJ

Number:03419798
Status:ACTIVE
Category:Private Limited Company

NIGEL FARR CONSULTING LTD

18 GLENCREE PARK,NEWTOWNABBEY,BT37 0QS

Number:NI633495
Status:ACTIVE
Category:Private Limited Company

SOFTWATER SERVICES (UK) LIMITED

WELLESLEY HOUSE WELLESLEY HOUSE,LONDON,SE18 6SS

Number:04732351
Status:ACTIVE
Category:Private Limited Company

TIMELINE CONSULTING LTD

1 ST MICHAELS CLOSE,SURREY,KT4 7NA

Number:05153417
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