- Company Overview for 360 ATTACHMENTS (UK) LTD (NI612021)
- Filing history for 360 ATTACHMENTS (UK) LTD (NI612021)
- People for 360 ATTACHMENTS (UK) LTD (NI612021)
- More for 360 ATTACHMENTS (UK) LTD (NI612021)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2023 | DS01 | Application to strike the company off the register | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
20 Jul 2023 | PSC07 | Cessation of Connor Joseph Mcguckin as a person with significant control on 31 March 2023 | |
19 Jul 2023 | PSC01 | Notification of Cora Mcguckin as a person with significant control on 31 March 2023 | |
19 Jul 2023 | TM01 | Termination of appointment of Connor Joseph Mcguckin as a director on 31 March 2023 | |
19 Jul 2023 | TM02 | Termination of appointment of Connor Joseph Mcguckin as a secretary on 31 March 2023 | |
19 Jul 2023 | AP01 | Appointment of Mrs Cora Mcguckin as a director on 31 March 2023 | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Nov 2021 | PSC04 | Change of details for Mr Connor Mcguckin as a person with significant control on 4 November 2021 | |
04 Nov 2021 | CH03 | Secretary's details changed for Mr Connor Mcguckin on 4 November 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
11 Nov 2019 | AD01 | Registered office address changed from 138 Ballinderry Bridge Road Cookstown Co. Tyrone BT80 3AY to 138 Ballinderry Bridge Road Cookstown BT80 0AY on 11 November 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
03 Apr 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates |