About

Registered Number: 08687638
Date of Incorporation: 12/09/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.