Advanced company searchLink opens in new window

3SIXTY LIMITED

Company number 05632451

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)
21 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2024 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 2 December 2023
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 2 December 2022
23 Dec 2021 600 Appointment of a voluntary liquidator
15 Dec 2021 AD01 Registered office address changed from 70 Cecil Road London SW19 1JP England to Mountview Court 1148 High Road Whetstone London N20 0RA on 15 December 2021
15 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-03
15 Dec 2021 LIQ01 Declaration of solvency
13 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
25 Feb 2020 AP03 Appointment of Mr Milo Spencer Churchill as a secretary on 20 February 2020
25 Feb 2020 TM02 Termination of appointment of John Herbert Churchill as a secretary on 20 February 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
02 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
11 May 2017 AD01 Registered office address changed from 13 Horatio Place 116 Kingston Road London SW19 1LY England to 70 Cecil Road London SW19 1JP on 11 May 2017
30 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AD01 Registered office address changed from 13 Horatio Place 116 Kingston Road London SW19 1LY England to 13 Horatio Place 116 Kingston Road London SW19 1LY on 12 May 2016
12 May 2016 AD01 Registered office address changed from The Lodge, Crown & Grove Mills 473a London Road Mitcham Surrey CR4 4BB to 13 Horatio Place 116 Kingston Road London SW19 1LY on 12 May 2016
28 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1