360 PROPERTY VA LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-29 with updates |
11/04/2511 April 2025 | Director's details changed for Mr Dinesh Arya on 2025-04-10 |
11/04/2511 April 2025 | Change of details for Mr Dinesh Arya as a person with significant control on 2025-04-10 |
11/04/2511 April 2025 | Change of details for Mr David Martin Storey as a person with significant control on 2025-04-10 |
11/04/2511 April 2025 | Director's details changed for Mr David Martin Storey on 2025-04-10 |
10/04/2510 April 2025 | Registered office address changed from 144 st. Pauls Avenue Slough SL2 5ER England to 3 Stanhope Gate Yorktown Business Park Camberley Surrey GU15 3DW on 2025-04-10 |
10/04/2510 April 2025 | Registered office address changed from 3 Stanhope Gate Yorktown Business Park Camberley Surrey GU15 3DW England to 3 Stanhope Gate Yorktown Business Park Camberley Surrey GU15 3DW on 2025-04-10 |
04/04/254 April 2025 | Certificate of change of name |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
14/02/2514 February 2025 | Micro company accounts made up to 2024-02-28 |
30/01/2530 January 2025 | Registered office address changed from 111 High Street Edgware HA8 7DB England to 144 st. Pauls Avenue Slough SL2 5ER on 2025-01-30 |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
04/07/244 July 2024 | Notification of David Martin Storey as a person with significant control on 2024-07-04 |
02/07/242 July 2024 | Appointment of Mr David Martin Storey as a director on 2024-07-02 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-02-28 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
17/02/2417 February 2024 | Confirmation statement made on 2024-02-17 with updates |
07/09/237 September 2023 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 111 High Street Edgware HA8 7DB on 2023-09-07 |
17/08/2317 August 2023 | Administrative restoration application |
17/08/2317 August 2023 | Total exemption full accounts made up to 2022-02-28 |
17/08/2317 August 2023 | Confirmation statement made on 2023-02-17 with no updates |
04/07/234 July 2023 | Final Gazette dissolved via compulsory strike-off |
04/07/234 July 2023 | Final Gazette dissolved via compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/04/2222 April 2022 | Confirmation statement made on 2022-02-17 with no updates |
18/02/2118 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company