360I LONDON LIMITED

05349447
10 TRITON STREET REGENT'S PLACE LONDON NW1 3BF

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2020 capital Statement of capital (Section 108) 3 Buy now
22 Apr 2020 resolution Resolution 2 Buy now
22 Apr 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Apr 2020 insolvency Solvency Statement dated 02/04/20 1 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 officers Termination of appointment of secretary (Andrew John Moberly) 1 Buy now
11 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
07 Feb 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
04 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
15 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2019 officers Termination of appointment of director (Trishna Kataria) 1 Buy now
22 May 2019 officers Appointment of director (Mr Dennis Romijn) 2 Buy now
11 Apr 2019 accounts Annual Accounts 25 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 officers Termination of appointment of director (Jason Alexander Francis Gonsalves) 1 Buy now
19 Dec 2018 officers Appointment of director (Mr Simon Andrew Lee) 2 Buy now
05 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
26 Oct 2018 officers Termination of appointment of director (James Townsend) 1 Buy now
14 Feb 2018 officers Termination of appointment of director (Mary Margaret Basterfield) 1 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 20 Buy now
21 Nov 2017 officers Appointment of director (Mr Jason Alexander Francis Gonsalves) 2 Buy now
21 Nov 2017 officers Appointment of director (Trishna Kataria) 2 Buy now
18 Oct 2017 officers Termination of appointment of director (Tracy De Groose) 1 Buy now
08 Mar 2017 accounts Annual Accounts 21 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 officers Appointment of director (Ms Mary Margaret Basterfield) 2 Buy now
02 Nov 2016 officers Termination of appointment of director (Claire Margaret Price) 1 Buy now
20 Apr 2016 officers Termination of appointment of director (Nicholas Paul Rey) 1 Buy now
20 Apr 2016 officers Termination of appointment of director (Timothy Paul Andree) 1 Buy now
04 Feb 2016 annual-return Annual Return 6 Buy now
09 Oct 2015 accounts Annual Accounts 17 Buy now
01 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2015 officers Appointment of director (Mr James Townsend) 2 Buy now
17 Aug 2015 officers Appointment of director (Mrs Claire Margaret Price) 2 Buy now
17 Aug 2015 officers Appointment of director (Mrs Tracy De Groose) 2 Buy now
23 Jul 2015 officers Appointment of secretary (Mr Andrew John Moberly) 2 Buy now
22 Jul 2015 officers Termination of appointment of director (Robert Hugh David Connolly) 1 Buy now
22 Jul 2015 officers Termination of appointment of secretary (Anne Elizabeth Coles) 1 Buy now
13 Jul 2015 miscellaneous Miscellaneous 1 Buy now
03 Jun 2015 miscellaneous Miscellaneous 2 Buy now
02 Jun 2015 auditors Auditors Resignation Company 2 Buy now
03 Feb 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 accounts Annual Accounts 14 Buy now
20 Nov 2014 officers Termination of appointment of director (Bryan James Wiener) 1 Buy now
20 Nov 2014 officers Termination of appointment of director (Bryan James Wiener) 1 Buy now
19 Feb 2014 annual-return Annual Return 6 Buy now
18 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
18 Feb 2014 address Move Registers To Registered Office Company 1 Buy now
18 Feb 2014 officers Termination of appointment of director (Sebastian Bishop) 1 Buy now
18 Feb 2014 officers Appointment of director (Mr Robert Hugh David Connolly) 2 Buy now
18 Feb 2014 officers Termination of appointment of director (Oliver Bishop) 1 Buy now
07 Oct 2013 accounts Annual Accounts 14 Buy now
27 Feb 2013 annual-return Annual Return 8 Buy now
29 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 May 2012 officers Appointment of director (Mr Bryan James Wiener) 2 Buy now
10 May 2012 officers Termination of appointment of director (James Kelly) 1 Buy now
09 May 2012 officers Termination of appointment of director (James Kelly) 1 Buy now
13 Apr 2012 accounts Annual Accounts 15 Buy now
15 Feb 2012 annual-return Annual Return 7 Buy now
24 Jan 2012 accounts Annual Accounts 16 Buy now
09 Aug 2011 officers Appointment of secretary (Miss Anne Elizabeth Coles) 1 Buy now
08 Jul 2011 miscellaneous Miscellaneous 1 Buy now
23 Jun 2011 officers Appointment of director (Mr James Michael Kelly) 2 Buy now
23 Jun 2011 officers Appointment of director (Mr Nicholas Rey) 2 Buy now
23 Jun 2011 officers Appointment of director (Mr Tim Andree) 2 Buy now
20 Jun 2011 miscellaneous Miscellaneous 1 Buy now
14 Jun 2011 officers Termination of appointment of secretary (Oliver Bishop) 1 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Jun 2011 officers Termination of appointment of director (Trevor Hope) 1 Buy now
14 Jun 2011 officers Termination of appointment of director (Matthew Clark) 1 Buy now
14 Jun 2011 officers Termination of appointment of director (Robert Campbell) 1 Buy now
14 Jun 2011 officers Termination of appointment of director (Duncan Parry) 1 Buy now
14 Feb 2011 annual-return Annual Return 11 Buy now
09 Dec 2010 accounts Annual Accounts 19 Buy now
23 Nov 2010 mortgage Particulars of a mortgage or charge 6 Buy now
16 Jun 2010 officers Termination of appointment of director (Anthony Samios) 1 Buy now
02 Jun 2010 officers Termination of appointment of director (Julian Walker) 1 Buy now
04 Mar 2010 annual-return Annual Return 8 Buy now
04 Mar 2010 address Move Registers To Sail Company 1 Buy now
04 Mar 2010 address Change Sail Address Company 1 Buy now
20 Jan 2010 officers Termination of appointment of director (Chrystalla Philalithes) 1 Buy now
04 Jan 2010 accounts Annual Accounts 18 Buy now
15 Dec 2009 officers Termination of appointment of director (Jeffrey Bocan) 1 Buy now
09 Dec 2009 officers Appointment of director (Trevor Michael Hope) 3 Buy now
04 Feb 2009 annual-return Return made up to 01/02/09; full list of members 10 Buy now
04 Feb 2009 address Location of register of members 1 Buy now
30 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
05 Sep 2008 accounts Annual Accounts 18 Buy now
24 Jun 2008 incorporation Memorandum Articles 38 Buy now
13 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Mar 2008 annual-return Return made up to 01/02/08; full list of members 9 Buy now
03 Mar 2008 officers Director's change of particulars / anthony samios / 02/01/2008 1 Buy now
07 Jan 2008 officers Director's particulars changed 1 Buy now
14 Dec 2007 officers New director appointed 3 Buy now