Advanced company searchLink opens in new window

360 ENGAGEMENT LIMITED

Company number 07785606

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)
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
  • GBP 2
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
  • GBP 3
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