Advanced company searchLink opens in new window

365 FLOORING LIMITED

Company number 08405842

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2023 DS01 Application to strike the company off the register
08 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
29 Apr 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
29 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
28 Mar 2017 AA Total exemption full accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
11 May 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
02 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
22 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
14 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
14 Mar 2014 AD01 Registered office address changed from 4 Severn Grove Sparkbrook Birmingham West Midlands B11 1PT United Kingdom on 14 March 2014
05 Aug 2013 TM01 Termination of appointment of Mohammed Rahakam as a director
30 Jul 2013 AP01 Appointment of Mrs Anthea Bahakam as a director