- Company Overview for 360 STUDIOS, LIMITED (08448932)
- Filing history for 360 STUDIOS, LIMITED (08448932)
- People for 360 STUDIOS, LIMITED (08448932)
- Charges for 360 STUDIOS, LIMITED (08448932)
- Insolvency for 360 STUDIOS, LIMITED (08448932)
- More for 360 STUDIOS, LIMITED (08448932)
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) |
---|---|---|---|
18 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2020 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
22 May 2019 | TM01 | Termination of appointment of Sean Salloux as a director on 16 October 2018 | |
25 Jan 2019 | AD01 | Registered office address changed from Brandon House the Broadway Chesham Buckinghamshire HP5 1EG to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 25 January 2019 | |
16 Jan 2019 | LIQ02 | Statement of affairs | |
16 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | CVA4 | Notice of completion of voluntary arrangement | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
27 Feb 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2017 | |
18 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
27 Apr 2017 | MR04 | Satisfaction of charge 084489320002 in full | |
25 Jan 2017 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
28 Sep 2016 | MR04 | Satisfaction of charge 084489320001 in full | |
08 Jun 2016 | TM01 | Termination of appointment of Gavin Hadfield as a director on 16 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Jan 2016 | MR01 | Registration of charge 084489320003, created on 18 January 2016 | |
01 Dec 2015 | MR01 | Registration of charge 084489320002, created on 23 November 2015 | |
23 Oct 2015 | MR01 | Registration of charge 084489320001, created on 12 October 2015 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 August 2015 |