Download leads from Nexok and grow your business. Find out more

720 Degrees Organisation Ltd

Documents

Total Documents55
Total Pages195

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off
25 May 2017Registered office address changed from Langley House Park Road London N2 8EY England to The White House Waterside Shenley Hill Radlett Herts WD7 7DY on 25 May 2017
9 May 2017First Gazette notice for voluntary strike-off
2 May 2017Registered office address changed from 273 Roding Lane North Woodford Green Essex IG8 8LL to Langley House Park Road London N2 8EY on 2 May 2017
30 April 2017Application to strike the company off the register
28 March 2017First Gazette notice for compulsory strike-off
31 October 2016Termination of appointment of Lawrence Lewis Cohen as a director on 21 August 2016
31 October 2016Total exemption small company accounts made up to 31 January 2016
4 August 2016Appointment of Mr Justin Mitchell Cohen as a director on 29 July 2016
30 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000
24 April 2015Total exemption small company accounts made up to 31 January 2015
23 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
23 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
30 October 2014Total exemption small company accounts made up to 31 January 2014
3 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
3 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
31 October 2013Total exemption small company accounts made up to 31 January 2013
13 February 2013Annual return made up to 4 January 2013 with a full list of shareholders
13 February 2013Annual return made up to 4 January 2013 with a full list of shareholders
1 November 2012Total exemption small company accounts made up to 31 January 2012
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
26 October 2011Total exemption small company accounts made up to 31 January 2011
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
24 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
30 October 2010Total exemption small company accounts made up to 31 January 2010
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
27 November 2009Total exemption small company accounts made up to 31 January 2009
13 February 2009Return made up to 04/01/09; full list of members
17 November 2008Total exemption small company accounts made up to 31 January 2008
1 February 2008Total exemption small company accounts made up to 31 January 2007
8 January 2008Return made up to 04/01/08; full list of members
5 February 2007Total exemption small company accounts made up to 31 January 2006
24 January 2007Return made up to 04/01/07; full list of members
14 March 2006Registered office changed on 14/03/06 from: 49 high street wanstead london E11 2AA
3 February 2006Return made up to 04/01/06; full list of members
14 December 2005Total exemption small company accounts made up to 31 January 2005
17 January 2005Return made up to 04/01/05; full list of members
6 December 2004Total exemption small company accounts made up to 31 January 2004
15 January 2004Return made up to 04/01/04; full list of members
3 December 2003Total exemption small company accounts made up to 31 January 2003
21 January 2003Return made up to 04/01/03; full list of members
1 December 2002Total exemption small company accounts made up to 31 January 2002
4 February 2002Return made up to 04/01/02; full list of members
30 January 2002Ad 31/12/01--------- £ si 998@1=998 £ ic 2/1000
13 June 2001Company name changed hemcrown LIMITED\certificate issued on 13/06/01
3 May 2001Accounts for a dormant company made up to 31 January 2001
19 January 2001Return made up to 04/01/01; full list of members
1 March 2000Secretary resigned
1 March 2000New secretary appointed
1 March 2000New director appointed
1 March 2000Director resigned
17 February 2000Registered office changed on 17/02/00 from: 6-8 underwood street london N1 7JQ
4 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing