Advanced company searchLink opens in new window

3B UK LIMITED

Company number 05029035

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2020 AA Micro company accounts made up to 30 June 2019
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
14 May 2019 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 14 May 2019
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
24 Jun 2018 CH01 Director's details changed for Ms Nicole Francis Morris on 24 June 2018
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with updates
09 Aug 2017 PSC01 Notification of Nicole Francis Morris as a person with significant control on 6 April 2016
08 Aug 2017 AD01 Registered office address changed from Suite 123 315 Chiswick High Road London London W4 4HH to 295 Chiswick High Road Suite 123 London W4 4HH on 8 August 2017
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Oct 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
16 Oct 2014 TM02 Termination of appointment of Nicole Morris as a secretary on 24 March 2014
16 Oct 2014 AP04 Appointment of Cargil Management Services Limited as a secretary on 24 March 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Dec 2013 CH01 Director's details changed for Ms Nicole Francis Morris on 17 January 2013
31 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1