- Company Overview for ECHO THREE SIXTY LTD (08381843)
- Filing history for ECHO THREE SIXTY LTD (08381843)
- People for ECHO THREE SIXTY LTD (08381843)
- More for ECHO THREE SIXTY LTD (08381843)
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
|
|
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 |