- Company Overview for 360 TONES LTD (08252081)
- Filing history for 360 TONES LTD (08252081)
- People for 360 TONES LTD (08252081)
- More for 360 TONES LTD (08252081)
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) |
---|---|---|---|
28 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
05 Feb 2024 | PSC04 | Change of details for Mr Stewart Lund as a person with significant control on 1 February 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
29 Aug 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
19 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2022 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
18 Jan 2022 | AD01 | Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ England to Kemp House 152-160 City Road London EC1V 2NX on 18 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Gordon Stewart Lund as a director on 1 January 2021 | |
18 Jan 2022 | AP01 | Appointment of Mr James Stewart Lund as a director on 1 January 2021 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
16 Oct 2019 | PSC04 | Change of details for Mr Stewart Lund as a person with significant control on 1 October 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Gordon Stewart Lund on 1 October 2019 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
12 Oct 2018 | PSC07 | Cessation of Darren Platt (Deceased) as a person with significant control on 19 June 2018 | |
12 Oct 2018 | PSC04 | Change of details for Mr Stewart Lund as a person with significant control on 19 June 2018 | |
12 Oct 2018 | CH01 | Director's details changed for Mr Gordon Stewart Lund on 13 October 2017 | |
12 Oct 2018 | AD01 | Registered office address changed from Suite 2 Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS to Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 12 October 2018 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 |