THREESIXTY RENEWABLES LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

20/09/2320 September 2023 Appointment of Mr Robert James Payne as a director on 2023-09-20

View Document

20/09/2320 September 2023 Termination of appointment of Christopher Carl Palmer as a director on 2023-09-20

View Document

20/09/2320 September 2023 Cessation of Christopher Carl Palmer as a person with significant control on 2023-09-20

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

19/08/2019 August 2020 ADOPT ARTICLES 17/07/2020

View Document

04/08/204 August 2020 COMPANY NAME CHANGED 360 ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/08/20

View Document

04/08/204 August 2020 17/07/2020

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR DONOGH O'BRIEN

View Document

21/07/2021 July 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 1 RUSHMILLS NORTHAMPTON NN4 7YB ENGLAND

View Document

19/07/2019 July 2020 COMPANY NAME CHANGED ADAMAS TRAINING LIMITED CERTIFICATE ISSUED ON 19/07/20

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR RONAN O'MEARA

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PALMER

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN STILL / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER CARL PALMER

View Document

17/07/2017 July 2020 17/07/20 STATEMENT OF CAPITAL GBP 4

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOGH O'BRIEN

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONAN O'MEARA

View Document

10/02/2010 February 2020 SAIL ADDRESS CREATED

View Document

10/02/2010 February 2020 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 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 10 BEECHCROFT HUMSHAUGH HEXHAM NE46 4DN UNITED KINGDOM

View Document

28/10/1928 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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