Advanced company searchLink opens in new window

360 BUSINESS PARTNERS LLP

Company number OC361463

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)
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