- Company Overview for 3SIXTY INVENTORIES LIMITED (11840609)
- Filing history for 3SIXTY INVENTORIES LIMITED (11840609)
- People for 3SIXTY INVENTORIES LIMITED (11840609)
- More for 3SIXTY INVENTORIES LIMITED (11840609)
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 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
23 Jun 2021 | PSC01 | Notification of Michael Joseph Justice as a person with significant control on 31 March 2021 | |
23 Jun 2021 | PSC01 | Notification of Lee Tidy as a person with significant control on 31 March 2021 | |
23 Jun 2021 | PSC07 | Cessation of Ruhel Miah as a person with significant control on 31 March 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from PO Box Pcs Suite 101, 116 Ballards Lane London N3 2DN England to 105 Bath Street London EC1V 9NT on 23 June 2021 | |
08 Jun 2021 | AP01 | Appointment of Mr Michael Joseph Justice as a director on 1 June 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
21 May 2021 | TM01 | Termination of appointment of Ruhel Miah as a director on 31 March 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from Flat 11 Mullets Field Cromer Street London WC1H 8LJ England to PO Box Pcs Suite 101, 116 Ballards Lane London N3 2DN on 9 April 2021 | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
22 Mar 2021 | AP01 | Appointment of Mr Lee Tidy as a director on 22 March 2021 | |
19 Feb 2021 | AD01 | Registered office address changed from Flat R 39 Farringdon Road London EC1M 3JB England to Flat 11 Mullets Field Cromer Street London WC1H 8LJ on 19 February 2021 | |
18 Jun 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
18 Jun 2020 | AD01 | Registered office address changed from Flat 31 Jeygrove Court 101 Hatton Garden London EC1N 8LB United Kingdom to Flat R 39 Farringdon Road London EC1M 3JB on 18 June 2020 | |
21 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-21
|