INFLUENTIAL 365 LIMITED

Company Documents

DateDescription
12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/10/177 October 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/09/1719 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/178 September 2017 APPLICATION FOR STRIKING-OFF

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HUGHES

View Document

04/07/174 July 2017 Annual return made up to 1 January 2016 with full list of shareholders

View Document

04/07/174 July 2017 SAIL ADDRESS CHANGED FROM:
116 DUKE STREET
LIVERPOOL
L1 5JW
ENGLAND

View Document

04/07/174 July 2017 SAIL ADDRESS CHANGED FROM:
16B ORMSKIRK ROAD
KNOWSLEY
PRESCOT
L34 4AR
ENGLAND

View Document

04/07/174 July 2017 SAIL ADDRESS CHANGED FROM:
16B ORMSKIRK ROAD
KNOWSLEY
PRESCOT
L34 4AR
ENGLAND

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

19/04/1719 April 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/12/1614 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM
116 DUKE STREET
LIVERPOOL
MERSEYSIDE
L1 5JW

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JEF HUGHES / 15/11/2016

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

01/07/151 July 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/04/1516 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1516 April 2015 COMPANY NAME CHANGED 365 LIMITED
CERTIFICATE ISSUED ON 16/04/15

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL RIMMER

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/03/131 March 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/02/128 February 2012 PREVEXT FROM 31/05/2011 TO 31/07/2011

View Document

17/01/1217 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/08/1123 August 2011 CURRSHO FROM 30/11/2010 TO 31/05/2010

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR JONATHAN JEF HUGHES

View Document

24/06/1124 June 2011 08/03/10 STATEMENT OF CAPITAL GBP 100

View Document

24/06/1124 June 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

07/04/107 April 2010 SAIL ADDRESS CHANGED FROM: C/O JONATHAN HUGHES DALLAM COURT DALLAM LANE WARRINGTON CHESHIRE WA2 7LT ENGLAND

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

07/04/107 April 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 CORPORATE DIRECTOR APPOINTED MAMMOTH GRP LIMITED

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGHES

View Document

19/02/1019 February 2010 06/01/10 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW UNITED KINGDOM

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR NEIL JONATHAN RIMMER

View Document

19/02/1019 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM C/O JONATHAN HUGHES DALLAM COURT DALLAM LANE WARRINGTON CHESHIRE WA2 7LT ENGLAND

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY MAMMOTH SECRETARIES LIMITED

View Document

07/01/107 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR JONATHAN JEF HUGHES

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR COMPUSTAFF LIMITED

View Document

03/01/103 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

26/11/0926 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM C/O MANAGEMENT TEAM ORCHARD CHAMBERS ROCKY LANE HESWALL WIRRAL MERSEYSIDE CH60 0BY

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: REGUS HOUSE, HERONS WAY CHESTER BUSINESS PARK CHESTER CH4 9QR

View Document

14/11/0714 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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