Advanced company searchLink opens in new window

360INTEGRITY LTD

Company number 07163186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
20 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
09 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
25 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
25 Feb 2020 PSC01 Notification of Philip George Farnell as a person with significant control on 6 April 2016
21 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
27 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
19 Jul 2017 AA Accounts for a dormant company made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
08 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
18 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
17 Mar 2016 AD01 Registered office address changed from The Old Surgery Cannerby Lane Norwich Norfolk NR7 8NQ to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 17 March 2016
05 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
27 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
24 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
15 Aug 2014 CERTNM Company name changed strategic corrosion management LTD\certificate issued on 15/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-15
07 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
25 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
19 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders