3V EXPRESS LLP

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2310 August 2023 Registered office address changed from Suite 2, 11 Kimberley Court Kimberley Road London NW6 7SL England to Block E, 2nd Floor, 286a Chase Road London N14 6HF on 2023-08-10

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/01/2222 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 DISS40 (DISS40(SOAD))

View Document

28/04/2028 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, LLP MEMBER CORRUDDA B.V.

View Document

10/02/2010 February 2020 LLP MEMBER APPOINTED MR. STAMATIOS GKOVOSTIS

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

12/04/1912 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID MENOTTI VALDES

View Document

04/05/184 May 2018 LLP MEMBER APPOINTED MR. VLADIMIR BUNIMOV

View Document

04/05/184 May 2018 CORPORATE LLP MEMBER APPOINTED CORRUDDA B.V.

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, LLP MEMBER OLIVIA CASTILLO AGUILAR

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

02/10/172 October 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1629 April 2016 ANNUAL RETURN MADE UP TO 27/04/16

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/156 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 ANNUAL RETURN MADE UP TO 27/04/15

View Document

31/10/1431 October 2014 LLP MEMBER APPOINTED MRS OLIVIA DEL CARMEN CASTILLO AGUILAR

View Document

31/10/1431 October 2014 LLP MEMBER APPOINTED MR DAVID EDMUNDO MENOTTI VALDES

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, LLP MEMBER REGONA MANAGEMENT INC.

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, LLP MEMBER ANTEY LOGISTICS LTD.

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1420 May 2014 DISS40 (DISS40(SOAD))

View Document

19/05/1419 May 2014 ANNUAL RETURN MADE UP TO 27/04/14

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 ANNUAL RETURN MADE UP TO 27/04/13

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

11/05/1211 May 2012 ANNUAL RETURN MADE UP TO 27/04/12

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 ANNUAL RETURN MADE UP TO 27/04/11

View Document

27/04/1027 April 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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