Advanced company searchLink opens in new window

360 GSP LTD

Company number 04635304

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)
07 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2019 AD01 Registered office address changed from 1 Lyric Square London W6 0NB England to Devonshire House 60 Goswell Road London EC1M 7AD on 5 December 2019
04 Dec 2019 LIQ02 Statement of affairs
04 Dec 2019 600 Appointment of a voluntary liquidator
04 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-25
06 Aug 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from 9th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA England to 1 Lyric Square London W6 0NB on 8 April 2019
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
16 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
07 Dec 2016 AA Micro company accounts made up to 30 June 2016
30 Aug 2016 AD01 Registered office address changed from 7th Floor, Suite 2 Wembley Point Harrow Road Wembley Middlesex HA9 6DE England to 9th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA on 30 August 2016
11 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
08 Feb 2016 AD01 Registered office address changed from 8th Floor, Wembley Point, 1 Harrow Road London Wembley Middlesex HA9 6DE to 7th Floor, Suite 2 Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 8 February 2016
01 Jul 2015 AA Micro company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 275,100
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 275,100
01 Jul 2015 AA01 Previous accounting period shortened from 30 September 2015 to 30 June 2015
17 Mar 2015 AA Micro company accounts made up to 30 September 2014
16 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
16 Dec 2014 AD02 Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA England to 8Th Floor Wembley Point 1 Harrow Road London Wembley Middlesex HA9 6DE
15 Dec 2014 AD04 Register(s) moved to registered office address 8Th Floor, Wembley Point, 1 Harrow Road London Wembley Middlesex HA9 6DE
15 Dec 2014 TM02 Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 15 December 2014