Based in Godalming in Surrey, 360 (Ii) Ltd was registered on 12 September 2013, it's status at Companies House is "Active". There are 3 directors listed as Gibbons, Paul Joseph, Cotton, Thomas John, Marsden, Samuel David for the company at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTON, Thomas John | 12 September 2013 | 10 June 2015 | 1 |
MARSDEN, Samuel David | 12 September 2013 | 02 April 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBBONS, Paul Joseph | 07 June 2018 | 31 May 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
AP01 - Appointment of director | 31 May 2020 | |
TM01 - Termination of appointment of director | 31 May 2020 | |
TM02 - Termination of appointment of secretary | 31 May 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 March 2020 | |
DS01 - Striking off application by a company | 05 March 2020 | |
RESOLUTIONS - N/A | 27 February 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 February 2020 | |
SH19 - Statement of capital | 27 February 2020 | |
CAP-SS - N/A | 27 February 2020 | |
MR04 - N/A | 17 January 2020 | |
MR04 - N/A | 17 January 2020 | |
MR04 - N/A | 17 January 2020 | |
MR04 - N/A | 17 January 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 04 October 2019 | |
AA01 - Change of accounting reference date | 11 April 2019 | |
AA - Annual Accounts | 10 April 2019 | |
AA01 - Change of accounting reference date | 11 January 2019 | |
CS01 - N/A | 02 January 2019 | |
MR04 - N/A | 24 December 2018 | |
MR01 - N/A | 19 December 2018 | |
MR01 - N/A | 18 December 2018 | |
MR01 - N/A | 17 December 2018 | |
MR01 - N/A | 17 December 2018 | |
RESOLUTIONS - N/A | 12 October 2018 | |
MR01 - N/A | 10 October 2018 | |
AP01 - Appointment of director | 12 June 2018 | |
TM01 - Termination of appointment of director | 12 June 2018 | |
AP03 - Appointment of secretary | 12 June 2018 | |
AP01 - Appointment of director | 12 June 2018 | |
AD01 - Change of registered office address | 12 June 2018 | |
MR04 - N/A | 05 June 2018 | |
AA - Annual Accounts | 01 February 2018 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 08 February 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 09 October 2015 | |
TM01 - Termination of appointment of director | 16 June 2015 | |
TM01 - Termination of appointment of director | 28 April 2015 | |
MR01 - N/A | 01 April 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 09 October 2014 | |
SH01 - Return of Allotment of shares | 16 October 2013 | |
RESOLUTIONS - N/A | 11 October 2013 | |
AA01 - Change of accounting reference date | 10 October 2013 | |
NEWINC - New incorporation documents | 12 September 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 December 2018 | Fully Satisfied |
N/A |
A registered charge | 13 December 2018 | Fully Satisfied |
N/A |
A registered charge | 13 December 2018 | Fully Satisfied |
N/A |
A registered charge | 13 December 2018 | Fully Satisfied |
N/A |
A registered charge | 09 October 2018 | Fully Satisfied |
N/A |
A registered charge | 23 March 2015 | Fully Satisfied |
N/A |