|
|
14 Jan 2025
|
14 Jan 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Oct 2024
|
29 Oct 2024
First Gazette notice for voluntary strike-off
|
|
|
21 Oct 2024
|
21 Oct 2024
Application to strike the company off the register
|
|
|
09 Sep 2024
|
09 Sep 2024
Confirmation statement made on 13 July 2024 with no updates
|
|
|
25 Jan 2024
|
25 Jan 2024
Director's details changed for Mr Jeffrey Grantham on 25 January 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Change of details for Mr Jeffrey Grantham as a person with significant control on 25 January 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Registered office address changed from 45 Park Lane Cottingham HU16 5RX England to Merit House Saxon Way Priory Park West Hessle HU13 9PB on 25 January 2024
|
|
|
21 Dec 2023
|
21 Dec 2023
Compulsory strike-off action has been discontinued
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
17 Oct 2023
|
17 Oct 2023
Director's details changed for Mr Jeffrey Grantham on 17 October 2023
|
|
|
15 Aug 2023
|
15 Aug 2023
Confirmation statement made on 13 July 2023 with no updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Registered office address changed from 1 Waterside Business Park Hessle East Yorkshire HU13 0EG England to 45 Park Lane Cottingham HU16 5RX on 6 April 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Change of details for Mr Jeffrey Grantham as a person with significant control on 4 February 2022
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 13 July 2022 with updates
|
|
|
31 Aug 2022
|
31 Aug 2022
Notification of Jeffrey Grantham as a person with significant control on 4 February 2022
|
|
|
31 Aug 2022
|
31 Aug 2022
Cessation of 360 Accountants Limited as a person with significant control on 4 February 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Director's details changed for Mr Jeffrey Grantham on 4 February 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Change of details for 360 Accountants Limited as a person with significant control on 3 February 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to 1 Waterside Business Park Hessle East Yorkshire HU13 0EG on 4 February 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Certificate of change of name
|
|
|
03 Feb 2022
|
03 Feb 2022
Termination of appointment of Andrew Mark Steele as a director on 3 February 2022
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 13 July 2021 with updates
|