Advanced company searchLink opens in new window

THREE SIXTY ENTERTAINMENT LIMITED

Company number 06218163

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)
16 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Sep 2017 AD01 Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
25 Jan 2017 AD01 Registered office address changed from Second Floor 80-81 st Martins Lane London WC2N 4AA to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 25 January 2017
19 Jan 2017 4.20 Statement of affairs with form 4.19
19 Jan 2017 600 Appointment of a voluntary liquidator
19 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2016 MR05 All of the property or undertaking has been released from charge 062181630002
08 Aug 2016 MR05 All of the property or undertaking has been released from charge 1
09 Dec 2015 MR01 Registration of charge 062181630002, created on 7 December 2015
02 Jul 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 55,972.11423
22 Feb 2015 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
08 Jul 2014 AA Full accounts made up to 30 September 2013
24 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 55,972.11423
21 Nov 2013 AA Full accounts made up to 30 September 2012
22 Oct 2013 TM01 Termination of appointment of Abraham Loubser as a director
10 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
05 Feb 2013 AA Full accounts made up to 30 September 2011
30 May 2012 SH01 Statement of capital following an allotment of shares on 23 May 2012
  • GBP 47,699.99
10 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
10 May 2012 AP01 Appointment of Mr Abraham Michael Christian Loubser as a director
20 Mar 2012 SH01 Statement of capital following an allotment of shares on 3 January 2012
  • GBP 47,698.25
24 Oct 2011 AA Full accounts made up to 30 September 2010
03 Oct 2011 TM02 Termination of appointment of David Joseph as a secretary