- Company Overview for 365 FACILITIES GROUP LTD (12149029)
- Filing history for 365 FACILITIES GROUP LTD (12149029)
- People for 365 FACILITIES GROUP LTD (12149029)
- More for 365 FACILITIES GROUP LTD (12149029)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2023 | TM01 | Termination of appointment of Lee Hankin as a director on 16 February 2023 | |
16 Feb 2023 | PSC07 | Cessation of Lee Hankin as a person with significant control on 16 February 2023 | |
16 Feb 2023 | PSC01 | Notification of Robin Victor Pitts as a person with significant control on 16 February 2023 | |
16 Feb 2023 | AP01 | Appointment of Mr Robin Victor Pitts as a director on 16 February 2023 | |
22 Aug 2022 | AD01 | Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 19 Dyas Road Sunbury- on- Thames TW16 5BF on 22 August 2022 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
23 Apr 2021 | TM01 | Termination of appointment of Samuel Stephen Procter as a director on 30 March 2021 | |
23 Apr 2021 | PSC07 | Cessation of Samuel Stephen Procter as a person with significant control on 29 March 2021 | |
23 Apr 2021 | PSC01 | Notification of Lee Hankin as a person with significant control on 29 March 2021 | |
23 Apr 2021 | AP01 | Appointment of Lee Hankin as a director on 29 March 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
29 Oct 2020 | CERTNM |
Company name changed anas massage lounge LIMITED\certificate issued on 29/10/20
|
|
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
18 Jun 2020 | PSC07 | Cessation of Anamaria-Roxana Covache as a person with significant control on 3 December 2019 | |
18 Jun 2020 | TM01 | Termination of appointment of Anamaria-Roxana Covache as a director on 3 December 2019 | |
18 Jun 2020 | PSC01 | Notification of Samuel Stephen Procter as a person with significant control on 3 December 2019 | |
18 Jun 2020 | AP01 | Appointment of Mr Samuel Stephen Procter as a director on 2 December 2019 | |
01 Oct 2019 | PSC04 | Change of details for Ms. Anamaria-Roxana Covache as a person with significant control on 9 August 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Flat 20, Sycamore House 53a Lennard Road London SE20 7PQ United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 1 October 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Ms. Anamaria-Roxana Covache on 9 August 2019 | |
09 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-09
|