Advanced company searchLink opens in new window

360 ADSFAB LIMITED

Company number 04217161

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2017 DS01 Application to strike the company off the register
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
20 Jun 2017 TM01 Termination of appointment of Timothy Briant as a director on 31 May 2017
25 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
24 Apr 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
21 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
26 Aug 2016 AP03 Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016
26 Aug 2016 TM02 Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016
15 Aug 2016 AP01 Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016
12 Aug 2016 AP01 Appointment of Mr Timothy Briant as a director on 31 July 2016
09 Aug 2016 AD01 Registered office address changed from C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016
17 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000
13 Nov 2015 AD01 Registered office address changed from 337 Bath Road Slough SL1 5PR to C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd on 13 November 2015
27 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AP03 Appointment of Mr David Samuel Peter Firth as a secretary on 29 June 2015
20 Jul 2015 TM02 Termination of appointment of Maureen Margaret Juniper as a secretary on 29 June 2015
20 Jul 2015 TM01 Termination of appointment of Roger John Juniper as a director on 29 June 2015
20 Jul 2015 TM01 Termination of appointment of Nicola Edwards as a director on 29 June 2015
20 Jul 2015 TM01 Termination of appointment of Martin Ralph Bojam as a director on 29 June 2015
20 Jul 2015 AP01 Appointment of Mr Keith Robert Philip Pilling as a director on 29 June 2015
20 Jul 2015 AP01 Appointment of Mr David Samuel Peter Firth as a director on 29 June 2015
11 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
07 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014