Advanced company searchLink opens in new window

THREESIXTY DEVELOPMENTS (EUROPE) LIMITED

Company number 08933813

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-04-09
20 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 102
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 101
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100