About

Registered Number: 08840889
Date of Incorporation: 10/01/2014 (10 years and 5 months ago)
Company Status: Liquidation
Registered Address: Townsend House, Crown Road, Norwich, NR1 3DT

 

3xp Solutions Ltd was setup in 2014, it's status at Companies House is "Liquidation". The companies directors are listed as Petreski, Mihail, Petreska, Magdalena, Petreski, Dimitar. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETRESKI, Mihail 10 January 2014 - 1
PETRESKA, Magdalena 10 January 2014 31 January 2018 1
PETRESKI, Dimitar 10 January 2014 31 January 2018 1

Filing History

Document Type Date
NDISC - N/A 27 August 2020
RESOLUTIONS - N/A 20 August 2020
LIQ02 - N/A 20 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2020
AD01 - Change of registered office address 19 August 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 27 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 21 January 2019
AA01 - Change of accounting reference date 21 December 2018
AD01 - Change of registered office address 23 October 2018
CS01 - N/A 25 April 2018
PSC04 - N/A 25 April 2018
PSC07 - N/A 25 April 2018
PSC07 - N/A 25 April 2018
AD01 - Change of registered office address 25 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2018
AA - Annual Accounts 09 February 2018
AD01 - Change of registered office address 07 February 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 01 August 2017
AD01 - Change of registered office address 01 August 2017
PSC04 - N/A 26 June 2017
CH01 - Change of particulars for director 26 June 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 06 January 2017
AA01 - Change of accounting reference date 23 December 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AR01 - Annual Return 20 May 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 02 October 2015
AA01 - Change of accounting reference date 02 October 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 04 February 2014
NEWINC - New incorporation documents 10 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.