360 DEGREES DEVELOPMENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2219 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

09/01/229 January 2022 Registered office address changed from 117 Lodge Lane Liverpool L8 0QF England to 116 Widnes Road Widnes WA8 6AX on 2022-01-09

View Document

28/11/2128 November 2021 Registered office address changed from 244 Horton Road Datchet Slough SL3 9HN England to 117 Lodge Lane Liverpool L8 0QF on 2021-11-28

View Document

19/11/2119 November 2021 Termination of appointment of Gary Christian as a director on 2021-11-10

View Document

19/11/2119 November 2021 Cessation of Gary Michael Christian as a person with significant control on 2021-06-01

View Document

19/11/2119 November 2021 Registered office address changed from 117 Lodge Lane Liverpool L8 0QF England to 244 Horton Road Datchet Slough SL3 9HN on 2021-11-19

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

18/11/2118 November 2021 Registered office address changed from 244 Horton Road Datchet Slough SL3 9HN England to 117 Lodge Lane Liverpool L8 0QF on 2021-11-18

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR BLERIM SUTI

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 REGISTERED OFFICE CHANGED ON 28/11/2020 FROM PECHINEY HOUSE FLAT 24 SLOUGH SL1 1QP ENGLAND

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRANT

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR GARY CHRISTIAN

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARISA SUTI

View Document

24/04/2024 April 2020 CESSATION OF BLERIM SUTI AS A PSC

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS MARISA SUTI

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARY CHRISTIAN

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR BLERIM SUTI

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER GRANT

View Document

27/11/1927 November 2019 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