Advanced company searchLink opens in new window

Q360 LIMITED

Company number 07711054

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)
23 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 6 February 2024
25 May 2023 600 Appointment of a voluntary liquidator
01 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 6 February 2023
01 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 6 February 2022
01 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 6 February 2021
01 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 6 February 2020
01 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 6 February 2019
25 Oct 2022 AD01 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022
22 Mar 2018 600 Appointment of a voluntary liquidator
28 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-07
28 Feb 2018 LIQ01 Declaration of solvency
20 Feb 2018 AD01 Registered office address changed from 120 Pall Mall London SW1Y 5EA United Kingdom to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 20 February 2018
10 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2018 TM01 Termination of appointment of David Andrew Vaughan as a director on 22 December 2017
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 4,759,536
19 Dec 2017 TM01 Termination of appointment of Richard Joseph Burggraf as a director on 15 December 2017
12 Oct 2017 CH01 Director's details changed for Mr David Andrew Vaughan on 11 October 2017
23 Aug 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
14 Sep 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 910,665
17 Dec 2015 AD01 Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 120 Pall Mall London SW1Y 5EA on 17 December 2015
06 Oct 2015 AP03 Appointment of Martha Blanche Waymark Bruce as a secretary on 1 October 2015
13 May 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 TM02 Termination of appointment of Christopher Harold Edward Jones as a secretary on 30 April 2015