Advanced company searchLink opens in new window

360 CAPITAL CONSULTANCY LIMITED

Company number 11812869

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 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 1 December 2023
07 Dec 2022 AD01 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 7 December 2022
07 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-02
07 Dec 2022 600 Appointment of a voluntary liquidator
07 Dec 2022 LIQ02 Statement of affairs
29 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Feb 2021 TM01 Termination of appointment of Melvyn Barry Kamel as a director on 24 February 2021
27 Jan 2021 AA Total exemption full accounts made up to 28 February 2020
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
04 Jan 2021 PSC01 Notification of Stephanie Sally Louise Sugden as a person with significant control on 4 January 2021
04 Jan 2021 PSC07 Cessation of Melvyn Barry Kamel as a person with significant control on 4 January 2021
19 Oct 2020 PSC01 Notification of Melvyn Barry Kamel as a person with significant control on 7 October 2020
19 Oct 2020 PSC07 Cessation of Stephanie Sally Louise Sugden as a person with significant control on 7 October 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
28 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
27 Jan 2020 AP01 Appointment of Mr Melvyn Barry Kamel as a director on 9 January 2020
12 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-11
11 Oct 2019 TM01 Termination of appointment of Andrew William Thompson as a director on 11 October 2019
07 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted