Advanced company searchLink opens in new window

ECHO THREE SIXTY LTD

Company number 08381843

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
01 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
20 Sep 2020 AD01 Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU United Kingdom to Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA on 20 September 2020
27 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
10 May 2019 CH01 Director's details changed for Mr Jarred Hollis on 10 May 2019
10 May 2019 AD01 Registered office address changed from Stanmore Business Centre Coppersun Suite Honeypot Lane Stanmore Middx HA7 1BT England to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on 10 May 2019
01 Mar 2019 CS01 Confirmation statement made on 20 January 2019 with updates
01 Mar 2019 PSC04 Change of details for Mr Jarred Hollis as a person with significant control on 1 March 2019
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
20 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
07 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 Aug 2017 AD01 Registered office address changed from 204-226 Imperial Drive Coppersun Suite Harrow Middlesex HA2 7HH England to Stanmore Business Centre Coppersun Suite Honeypot Lane Stanmore Middx HA7 1BT on 10 August 2017
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
30 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 May 2016 CH01 Director's details changed for Mr Jarred Hollis on 4 May 2016
07 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Mar 2015 AD01 Registered office address changed from Penthouse 36 Gerrard Street London W1D 5QA to 204-226 Imperial Drive Coppersun Suite Harrow Middlesex HA2 7HH on 10 March 2015