- Company Overview for 360 GSP HOLDINGS LTD (08656664)
- Filing history for 360 GSP HOLDINGS LTD (08656664)
- People for 360 GSP HOLDINGS LTD (08656664)
- Insolvency for 360 GSP HOLDINGS LTD (08656664)
- More for 360 GSP HOLDINGS LTD (08656664)
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) |
---|---|---|---|
10 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2019 | AD01 | Registered office address changed from 1 Lyric Square London W6 0NB England to Devonshire House 60 Goswell Road London EC1M 7AD on 5 December 2019 | |
04 Dec 2019 | LIQ02 | Statement of affairs | |
04 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
08 Apr 2019 | AD01 | Registered office address changed from 9th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA England to 1 Lyric Square London W6 0NB on 8 April 2019 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
25 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
30 Aug 2016 | AD01 | Registered office address changed from 7th Floor, Suite 2 Wembley Point Harrow Road Wembley Middlesex HA9 6DE England to 9th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA on 30 August 2016 | |
11 Apr 2016 | AA | Micro company accounts made up to 31 August 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
08 Feb 2016 | AD01 | Registered office address changed from Suite 1, 8th Floor, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England to 7th Floor, Suite 2 Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 8 February 2016 | |
27 Mar 2015 | CERTNM |
Company name changed itech (uk) LIMITED\certificate issued on 27/03/15
|
|
27 Mar 2015 | AD01 | Registered office address changed from 59 High Street Wealdstone HA3 5DQ to Suite 1, 8Th Floor, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 27 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | TM01 | Termination of appointment of Frishta Mohebzadeh as a director on 17 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Frishta Mohebzadeh as a director on 17 March 2015 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
19 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-19
|