THREE SIXTY DESIGN & BUILD LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

30/10/2130 October 2021 Termination of appointment of George Charles Wright as a director on 2021-05-28

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM UNIT 20 OAKWOOD INDUSTRIAL ESTATE HARLING ROAD SNETTERTON NORFOLK NR16 2JU

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM DBH31 DISS BUSINESS HUB DISS BUSINESS PARK DISS NORFOLK IP22 4GT ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM DBH 20 DISS BUSINESS HUB DISS BUSINESS PARK DISS IP22 4GT UNITED KINGDOM

View Document

08/08/188 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information