- Company Overview for 360 M2M SOLUTIONS LTD (08848007)
- Filing history for 360 M2M SOLUTIONS LTD (08848007)
- People for 360 M2M SOLUTIONS LTD (08848007)
- More for 360 M2M SOLUTIONS LTD (08848007)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2018 | DS01 | Application to strike the company off the register | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
09 Nov 2016 | TM01 | Termination of appointment of Neil Murray Heron as a director on 4 November 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2016 | AD01 | Registered office address changed from 1 Cabot House Compass Point Business Park St Ives Cambridgeshire PE27 5JL to Unity House Compass Point Business Park 9 Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL on 4 July 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Neil Murray Heron as a director on 1 February 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Nov 2015 | TM01 | Termination of appointment of Mark James Cunningham as a director on 27 November 2015 | |
14 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
13 Jun 2014 | AP01 | Appointment of Mr Russell James Davis as a director | |
13 Jun 2014 | AP01 | Appointment of Mr Mark James Cunningham as a director | |
07 Mar 2014 | AD01 | Registered office address changed from 24 Biscay Close Haverhill Suffolk CB9 0LJ England on 7 March 2014 | |
16 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-16
|