360 PROPERTY VA LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

11/04/2511 April 2025 Director's details changed for Mr Dinesh Arya on 2025-04-10

View Document

11/04/2511 April 2025 Change of details for Mr Dinesh Arya as a person with significant control on 2025-04-10

View Document

11/04/2511 April 2025 Change of details for Mr David Martin Storey as a person with significant control on 2025-04-10

View Document

11/04/2511 April 2025 Director's details changed for Mr David Martin Storey on 2025-04-10

View Document

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

View Document

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

View Document

04/04/254 April 2025 Certificate of change of name

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-02-28

View Document

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

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

04/07/244 July 2024 Notification of David Martin Storey as a person with significant control on 2024-07-04

View Document

02/07/242 July 2024 Appointment of Mr David Martin Storey as a director on 2024-07-02

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/02/2417 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

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

View Document

17/08/2317 August 2023 Administrative restoration application

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-02-28

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

18/02/2118 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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