- Company Overview for THREESIXTY HOLDCO 4 LIMITED (12977007)
- Filing history for THREESIXTY HOLDCO 4 LIMITED (12977007)
- People for THREESIXTY HOLDCO 4 LIMITED (12977007)
- Charges for THREESIXTY HOLDCO 4 LIMITED (12977007)
- More for THREESIXTY HOLDCO 4 LIMITED (12977007)
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) |
---|---|---|---|
15 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
12 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2021 | SH02 | Sub-division of shares on 15 June 2021 | |
06 Jul 2021 | MA | Memorandum and Articles of Association | |
28 Jun 2021 | AP01 | Appointment of Ms Alison Taylor as a director on 15 June 2021 | |
24 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 15 June 2021
|
|
16 Jun 2021 | MR01 | Registration of charge 129770070001, created on 15 June 2021 | |
02 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 May 2021 | |
16 Dec 2020 | AP01 | Appointment of Mr Christopher Kim Rayment as a director on 9 December 2020 | |
11 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
11 Dec 2020 | AA01 | Current accounting period extended from 31 October 2021 to 31 December 2021 | |
11 Dec 2020 | PSC07 | Cessation of John Neville Whitfield as a person with significant control on 9 December 2020 | |
11 Dec 2020 | PSC07 | Cessation of Peter James Raybould as a person with significant control on 9 December 2020 | |
11 Dec 2020 | PSC07 | Cessation of Simon Ling as a person with significant control on 9 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr Graeme Doy as a director on 9 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr Michael Robert Measey as a director on 9 December 2020 | |
27 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-27
|