- Company Overview for 360 BUSINESS PARTNERS LLP (OC361463)
- Filing history for 360 BUSINESS PARTNERS LLP (OC361463)
- People for 360 BUSINESS PARTNERS LLP (OC361463)
- More for 360 BUSINESS PARTNERS LLP (OC361463)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2019 | LLDS01 | Application to strike the limited liability partnership off the register | |
04 Feb 2019 | LLCS01 | Confirmation statement made on 2 February 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Feb 2018 | LLCS01 | Confirmation statement made on 2 February 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | LLTM01 | Termination of appointment of Phillip Thomas Stephen Crawford as a member on 7 February 2017 | |
07 Feb 2017 | LLAP02 | Appointment of Quantum Management Accountants Limited as a member on 7 February 2017 | |
02 Feb 2017 | LLCS01 | Confirmation statement made on 2 February 2017 with updates | |
19 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
09 Dec 2016 | LLCH01 | Member's details changed for Mr Stephen Crawford on 9 December 2016 | |
08 Dec 2016 | LLAD01 | Registered office address changed from 18 Peel Villas Commercial Street Morley Leeds LS27 8QW England to 86-90 3rd Floor Paul Street London EC2A 4NE on 8 December 2016 | |
17 Nov 2016 | LLCH01 | Member's details changed for Mr Phillip Thomas Stephen Crawford on 17 November 2016 | |
31 Aug 2016 | LLAP01 | Appointment of Mr Phillip Thomas Stephen Crawford as a member on 28 October 2015 | |
04 Feb 2016 | LLAR01 | Annual return made up to 2 February 2016 | |
03 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Jan 2016 | LLTM01 | Termination of appointment of Robin Stanford Somers Reid as a member on 28 October 2015 | |
29 Jul 2015 | LLAD01 | Registered office address changed from 2711 the Sugar Mill Oakhurst Road Leeds LS11 7HL to 18 Peel Villas Commercial Street Morley Leeds LS27 8QW on 29 July 2015 | |
16 Feb 2015 | LLAR01 | Annual return made up to 2 February 2015 | |
08 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
31 Oct 2014 | LLAD01 | Registered office address changed from C/O Suite 2714 Po Box Sugar Mill 2714 Sugar Mill Oakhurst Road Leeds West Yorkshire LS11 7HL to 2711 the Sugar Mill Oakhurst Road Leeds LS11 7HL on 31 October 2014 | |
10 Feb 2014 | LLAR01 | Annual return made up to 2 February 2014 | |
19 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Mar 2013 | LLAR01 | Annual return made up to 2 February 2013 |