SUITE 360 LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

28/10/2328 October 2023 Micro company accounts made up to 2022-07-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-07-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

16/08/2016 August 2020 COMPANY NAME CHANGED MFG PROPERTY LIMITED CERTIFICATE ISSUED ON 16/08/20

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTAF UMAR

View Document

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

14/08/2014 August 2020 PREVEXT FROM 31/03/2020 TO 31/07/2020

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR ABBEY & CO ASSOCIATES LIMITED

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR ALTAF UMAR

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR BILAL PATEL

View Document

14/08/2014 August 2020 SECRETARY APPOINTED MR MAKSUD UMAR

View Document

14/08/2014 August 2020 CESSATION OF ABBEY & CO ASSOCIATES LIMITED AS A PSC

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR BILAL YAKOOB PATEL

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 158 HALLIWELL ROAD BOLTON BL1 3QN UNITED KINGDOM

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBEY & CO ASSOCIATES LIMITED

View Document

20/03/1920 March 2019 CESSATION OF HASHIM GOGLI AS A PSC

View Document

20/03/1920 March 2019 CESSATION OF ASIF GOGLI AS A PSC

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR HASHIM GOGLI

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR ASIF GOGLI

View Document

20/03/1920 March 2019 CORPORATE DIRECTOR APPOINTED ABBEY & CO ASSOCIATES LIMITED

View Document

12/03/1812 March 2018 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