- Company Overview for THREESIXTY DEVELOPMENTS (EUROPE) LIMITED (08933813)
- Filing history for THREESIXTY DEVELOPMENTS (EUROPE) LIMITED (08933813)
- People for THREESIXTY DEVELOPMENTS (EUROPE) LIMITED (08933813)
- Insolvency for THREESIXTY DEVELOPMENTS (EUROPE) LIMITED (08933813)
- More for THREESIXTY DEVELOPMENTS (EUROPE) LIMITED (08933813)
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) |
---|---|---|---|
12 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2019 | |
10 May 2018 | AD01 | Registered office address changed from Office 002 88 Lower Marsh London SE1 7AB England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 10 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
01 May 2018 | 600 | Appointment of a voluntary liquidator | |
01 May 2018 | LIQ01 | Declaration of solvency | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 19 February 2018
|
|
15 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 9 January 2018
|
|
15 Jan 2018 | PSC07 | Cessation of Robert John Crompton as a person with significant control on 26 September 2017 | |
15 Jan 2018 | PSC07 | Cessation of Justin Andrew as a person with significant control on 26 September 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 4th Floor 100 Grays Inn Road London WC1X 8AL to Office 002 88 Lower Marsh London SE1 7AB on 5 December 2017 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Sep 2017 | TM01 | Termination of appointment of Robert John Crompton as a director on 26 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Justin Andrew Bickle as a director on 26 September 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
01 Dec 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
20 Aug 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
25 Apr 2014 | CH01 | Director's details changed for Robert John Compton on 11 March 2014 | |
11 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-11
|