- Company Overview for 3SIXTY LIMITED (05632451)
- Filing history for 3SIXTY LIMITED (05632451)
- People for 3SIXTY LIMITED (05632451)
- Insolvency for 3SIXTY LIMITED (05632451)
- More for 3SIXTY LIMITED (05632451)
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
|
|
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
|