Advanced company searchLink opens in new window

360 DEGREES DEVELOPMENT LIMITED

Company number 12336740

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2022 AD01 Registered office address changed from 117 Lodge Lane Liverpool L8 0QF England to 116 Widnes Road Widnes WA8 6AX on 9 January 2022
28 Nov 2021 AD01 Registered office address changed from 244 Horton Road Datchet Slough SL3 9HN England to 117 Lodge Lane Liverpool L8 0QF on 28 November 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
19 Nov 2021 AD01 Registered office address changed from 117 Lodge Lane Liverpool L8 0QF England to 244 Horton Road Datchet Slough SL3 9HN on 19 November 2021
19 Nov 2021 TM01 Termination of appointment of Gary Christian as a director on 10 November 2021
19 Nov 2021 PSC07 Cessation of Gary Michael Christian as a person with significant control on 1 June 2021
18 Nov 2021 AD01 Registered office address changed from 244 Horton Road Datchet Slough SL3 9HN England to 117 Lodge Lane Liverpool L8 0QF on 18 November 2021
22 Apr 2021 AA Accounts for a dormant company made up to 30 November 2020
07 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
07 Dec 2020 AP01 Appointment of Mr Blerim Suti as a director on 1 November 2020
28 Nov 2020 AD01 Registered office address changed from Pechiney House Flat 24 Slough SL1 1QP England to 244 Horton Road Datchet Slough SL3 9HN on 28 November 2020
28 May 2020 AP01 Appointment of Mr Gary Christian as a director on 1 May 2020
28 May 2020 TM01 Termination of appointment of Anthony Christopher Grant as a director on 1 May 2020
24 Apr 2020 TM01 Termination of appointment of Marisa Suti as a director on 23 April 2020
24 Apr 2020 PSC07 Cessation of Blerim Suti as a person with significant control on 23 April 2020
18 Mar 2020 AP01 Appointment of Mrs Marisa Suti as a director on 5 March 2020
12 Mar 2020 TM01 Termination of appointment of Blerim Suti as a director on 29 February 2020
12 Mar 2020 TM01 Termination of appointment of Gary Michael Christian as a director on 29 February 2020
29 Jan 2020 AP01 Appointment of Mr Anthony Christopher Grant as a director on 29 January 2020
27 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-27
  • GBP 2