- Company Overview for 360 CAPITAL CONSULTANCY LIMITED (11812869)
- Filing history for 360 CAPITAL CONSULTANCY LIMITED (11812869)
- People for 360 CAPITAL CONSULTANCY LIMITED (11812869)
- Insolvency for 360 CAPITAL CONSULTANCY LIMITED (11812869)
- More for 360 CAPITAL CONSULTANCY LIMITED (11812869)
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) |
---|---|---|---|
03 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2024 | |
05 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2023 | |
07 Dec 2022 | AD01 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 7 December 2022 | |
07 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2022 | LIQ02 | Statement of affairs | |
29 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
24 Feb 2021 | TM01 | Termination of appointment of Melvyn Barry Kamel as a director on 24 February 2021 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
04 Jan 2021 | PSC01 | Notification of Stephanie Sally Louise Sugden as a person with significant control on 4 January 2021 | |
04 Jan 2021 | PSC07 | Cessation of Melvyn Barry Kamel as a person with significant control on 4 January 2021 | |
19 Oct 2020 | PSC01 | Notification of Melvyn Barry Kamel as a person with significant control on 7 October 2020 | |
19 Oct 2020 | PSC07 | Cessation of Stephanie Sally Louise Sugden as a person with significant control on 7 October 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
27 Jan 2020 | AP01 | Appointment of Mr Melvyn Barry Kamel as a director on 9 January 2020 | |
12 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2019 | TM01 | Termination of appointment of Andrew William Thompson as a director on 11 October 2019 | |
07 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-07
|