- Company Overview for 360 ENGAGEMENT LIMITED (07785606)
- Filing history for 360 ENGAGEMENT LIMITED (07785606)
- People for 360 ENGAGEMENT LIMITED (07785606)
- More for 360 ENGAGEMENT LIMITED (07785606)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2020 | DS01 | Application to strike the company off the register | |
19 Nov 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
19 Nov 2019 | TM01 | Termination of appointment of Roya Pourali as a director on 31 October 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Liana Khachatryan as a director on 31 October 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 4 Broadway Drive Barnsley S70 6FA England to 9, the Rambles Ballfield Lane Darton Barnsley S75 5GZ on 19 November 2019 | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
04 Aug 2017 | AP01 | Appointment of Mrs Liana Khachatryan as a director on 1 August 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from 4 Broadway Drive Barnsley S70 6FA England to 4 Broadway Drive Barnsley S70 6FA on 4 August 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Office 17 the Core County Way Barnsley South Yorkshire S70 2JW to 4 Broadway Drive Barnsley S70 6FA on 4 August 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
16 Jul 2015 | TM01 | Termination of appointment of Amanda Heenan as a director on 31 March 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | CH01 | Director's details changed for Ms Roya Pourali on 1 April 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Ms Amanda Heenan on 30 November 2013 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |