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

360 Cleaning Ltd

Documents

Total Documents33
Total Pages91

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off
7 May 2013Final Gazette dissolved via compulsory strike-off
22 January 2013First Gazette notice for compulsory strike-off
22 January 2013First Gazette notice for compulsory strike-off
12 May 2012Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom on 12 May 2012
12 May 2012Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom on 12 May 2012
3 May 2012Appointment of Miss Natalie Peacock as a director
3 May 2012Termination of appointment of Amit Kumar Mukar as a director on 3 May 2012
3 May 2012Appointment of Miss Natalie Peacock as a director on 3 May 2012
3 May 2012Termination of appointment of Amit Mukar as a director
15 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-01-15
  • GBP 2
15 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-01-15
  • GBP 2
28 September 2011Accounts for a dormant company made up to 31 December 2010
28 September 2011Accounts for a dormant company made up to 31 December 2010
24 June 2011Company name changed the virtual sales director LTD\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
24 June 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-24
3 February 2011Annual return made up to 17 December 2010 with a full list of shareholders
3 February 2011Registered office address changed from 21 Vicarage Farm Road Hounslow West Middlesex TW3 4NH on 3 February 2011
3 February 2011Registered office address changed from 21 Vicarage Farm Road Hounslow West Middlesex TW3 4NH on 3 February 2011
3 February 2011Director's details changed for Mr Amit Kumar Mukar on 17 December 2010
3 February 2011Registered office address changed from 21 Vicarage Farm Road Hounslow West Middlesex TW3 4NH on 3 February 2011
3 February 2011Director's details changed for Mr Amit Kumar Mukar on 17 December 2010
3 February 2011Annual return made up to 17 December 2010 with a full list of shareholders
11 September 2010Accounts for a dormant company made up to 31 December 2009
11 September 2010Accounts for a dormant company made up to 31 December 2009
6 April 2010Director's details changed for Mr Amit Mukar on 16 December 2009
6 April 2010Annual return made up to 17 December 2009 with a full list of shareholders
6 April 2010Annual return made up to 17 December 2009 with a full list of shareholders
6 April 2010Director's details changed for Mr Amit Mukar on 16 December 2009
7 July 2009Appointment terminated director donald thomas
7 July 2009Appointment Terminated Director donald thomas
17 December 2008Incorporation
17 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing