BBB THREE LTD

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2320 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 Application to strike the company off the register

View Document

15/08/2315 August 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

28/07/2328 July 2023 Registered office address changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA England to Boom Battle Bar Oxford Street Ground Floor and Basement Level 70-88 Oxford Street London W1D 1BS on 2023-07-28

View Document

16/12/2216 December 2022 Appointment of Miss Joanne Katherine Briscoe as a secretary on 2022-12-16

View Document

17/10/2217 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/12/2116 December 2021 Current accounting period shortened from 2022-12-31 to 2021-12-31

View Document

06/12/216 December 2021 Termination of appointment of Richard James Beese as a director on 2021-11-23

View Document

06/12/216 December 2021 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

06/12/216 December 2021 Appointment of Mr Richard John Harpham as a director on 2021-11-23

View Document

06/12/216 December 2021 Appointment of Mr Graham John Bird as a director on 2021-11-23

View Document

26/11/2126 November 2021 Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR United Kingdom to C/O Irwin Mitchell Llp, Belmont House Station Way Crawley West Sussex RH10 1JA on 2021-11-26

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Termination of appointment of David James White as a director on 2021-07-02

View Document

07/07/217 July 2021 Appointment of Mr Richard James Beese as a director on 2021-07-02

View Document

06/07/216 July 2021 Notification of Bbb Ventures Ltd as a person with significant control on 2021-06-24

View Document

06/07/216 July 2021 Cessation of David White as a person with significant control on 2021-06-24

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

10/08/2010 August 2020 COMPANY NAME CHANGED TIPPERASH LIMITED CERTIFICATE ISSUED ON 10/08/20

View Document

07/08/207 August 2020 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

07/08/207 August 2020 DIRECTOR APPOINTED DAVID WHITE

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WHITE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / SDG REGISTRARS LIMITED / 27/02/2017

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MISS LYN BOND

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company