- Company Overview for THREE SIXTY ENTERTAINMENT LIMITED (06218163)
- Filing history for THREE SIXTY ENTERTAINMENT LIMITED (06218163)
- People for THREE SIXTY ENTERTAINMENT LIMITED (06218163)
- Charges for THREE SIXTY ENTERTAINMENT LIMITED (06218163)
- Insolvency for THREE SIXTY ENTERTAINMENT LIMITED (06218163)
- More for THREE SIXTY ENTERTAINMENT LIMITED (06218163)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Sep 2017 | AD01 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from Second Floor 80-81 st Martins Lane London WC2N 4AA to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 25 January 2017 | |
19 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2016 | MR05 | All of the property or undertaking has been released from charge 062181630002 | |
08 Aug 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
09 Dec 2015 | MR01 | Registration of charge 062181630002, created on 7 December 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
22 Feb 2015 | AA01 | Current accounting period extended from 30 September 2014 to 31 March 2015 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
21 Nov 2013 | AA | Full accounts made up to 30 September 2012 | |
22 Oct 2013 | TM01 | Termination of appointment of Abraham Loubser as a director | |
10 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Full accounts made up to 30 September 2011 | |
30 May 2012 | SH01 |
Statement of capital following an allotment of shares on 23 May 2012
|
|
10 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
10 May 2012 | AP01 | Appointment of Mr Abraham Michael Christian Loubser as a director | |
20 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 3 January 2012
|
|
24 Oct 2011 | AA | Full accounts made up to 30 September 2010 | |
03 Oct 2011 | TM02 | Termination of appointment of David Joseph as a secretary |