Advanced company searchLink opens in new window

3XP SOLUTIONS LIMITED

Company number 08840889

Filter by category

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)
01 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 30 July 2023
02 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 30 July 2022
02 Mar 2022 AD01 Registered office address changed from Townsend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2 March 2022
02 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 30 July 2021
27 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Aug 2020 LIQ02 Statement of affairs
20 Aug 2020 600 Appointment of a voluntary liquidator
20 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-31
19 Aug 2020 AD01 Registered office address changed from Ground Floor Shop 6 Bristol Gardens London W9 2JG United Kingdom to Townsend House Crown Road Norwich NR1 3DT on 19 August 2020
12 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
27 Dec 2019 AA Full accounts made up to 31 March 2019
30 Sep 2019 AD02 Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF
07 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
21 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
23 Oct 2018 AD01 Registered office address changed from 73 Mornington Street London NW1 7QE United Kingdom to Ground Floor Shop 6 Bristol Gardens London W9 2JG on 23 October 2018
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
25 Apr 2018 PSC04 Change of details for Mr Mihail Petreski as a person with significant control on 31 January 2018
25 Apr 2018 PSC07 Cessation of Dimitar Petreski as a person with significant control on 31 January 2018
25 Apr 2018 PSC07 Cessation of Magdalena Petreska as a person with significant control on 31 January 2018
25 Apr 2018 AD01 Registered office address changed from 73 Mornington Street London NW1 7QE England to 73 Mornington Street London NW1 7QE on 25 April 2018
17 Apr 2018 AD03 Register(s) moved to registered inspection location Calder & Co 16 Charles Ii Street London SW1Y 4NW
17 Apr 2018 AD02 Register inspection address has been changed to Calder & Co 16 Charles Ii Street London SW1Y 4NW
09 Feb 2018 AA Unaudited abridged accounts made up to 31 March 2017
07 Feb 2018 AD01 Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH England to 73 Mornington Street London NW1 7QE on 7 February 2018