360 (II) LIMITED

08687638
THE WHARF ABBEY MILL BUSINESS PARK LOWER EASHING GODALMING GU7 2QN

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2020 officers Appointment of director (Mr Richard Bradley) 2 Buy now
31 May 2020 officers Termination of appointment of director (Paul Joseph Gibbons) 1 Buy now
31 May 2020 officers Termination of appointment of secretary (Paul Joseph Gibbons) 1 Buy now
17 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
05 Mar 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Feb 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Feb 2020 capital Statement of capital (Section 108) 3 Buy now
27 Feb 2020 insolvency Solvency Statement dated 26/02/20 1 Buy now
27 Feb 2020 resolution Resolution 2 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2019 accounts Annual Accounts 8 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Apr 2019 accounts Annual Accounts 8 Buy now
11 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2018 mortgage Registration of a charge 23 Buy now
18 Dec 2018 mortgage Registration of a charge 23 Buy now
17 Dec 2018 mortgage Registration of a charge 56 Buy now
17 Dec 2018 mortgage Registration of a charge 56 Buy now
12 Oct 2018 resolution Resolution 12 Buy now
10 Oct 2018 mortgage Registration of a charge 43 Buy now
12 Jun 2018 officers Appointment of director (Mr Christopher John Russell) 2 Buy now
12 Jun 2018 officers Termination of appointment of director (Oliver James Marsden) 1 Buy now
12 Jun 2018 officers Appointment of secretary (Paul Joseph Gibbons) 2 Buy now
12 Jun 2018 officers Appointment of director (Mr Paul Joseph Gibbons) 2 Buy now
12 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2018 accounts Annual Accounts 9 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2017 accounts Annual Accounts 7 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Mar 2016 accounts Annual Accounts 7 Buy now
09 Oct 2015 annual-return Annual Return 4 Buy now
16 Jun 2015 officers Termination of appointment of director (Thomas John Cotton) 1 Buy now
28 Apr 2015 officers Termination of appointment of director (Samuel David Marsden) 2 Buy now
01 Apr 2015 mortgage Registration of a charge 26 Buy now
25 Feb 2015 accounts Annual Accounts 8 Buy now
09 Oct 2014 annual-return Annual Return 6 Buy now
16 Oct 2013 capital Return of Allotment of shares 3 Buy now
11 Oct 2013 resolution Resolution 1 Buy now
10 Oct 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Sep 2013 incorporation Incorporation Company 35 Buy now