- Company Overview for 360 LUXURIES LTD (06728399)
- Filing history for 360 LUXURIES LTD (06728399)
- People for 360 LUXURIES LTD (06728399)
- More for 360 LUXURIES LTD (06728399)
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) |
---|---|---|---|
09 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2013 | AD01 | Registered office address changed from 26 the Square Hart Street Brentwood Essex CM14 4AR England on 23 September 2013 | |
05 May 2013 | AD01 | Registered office address changed from Floor 33 286 Euston Road London NW1 3DP England on 5 May 2013 | |
14 Feb 2013 | AR01 |
Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2013-02-14
|
|
29 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Sep 2012 | AD01 | Registered office address changed from Floor 28 30 St. Mary Axe London EC3A 8BF England on 3 September 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 May 2011 | AD01 | Registered office address changed from 233 Linen Hall Regent Street Mayfair London W1B 5TB on 12 May 2011 | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Nov 2010 | AAMD | Amended accounts made up to 30 November 2009 | |
01 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
27 Nov 2009 | AA01 | Current accounting period extended from 31 October 2009 to 30 November 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Mr James Phillip Turner on 21 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Mr Kevin Abbott on 21 October 2009 | |
26 Oct 2009 | TM01 | Termination of appointment of Kevin Abbott as a director | |
07 May 2009 | 288a | Director appointed mr kevin abbott | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from st julians sevenoaks kent TN15 0RX |