This company is commonly known as 360 Scheduling Limited. The company was founded 22 years ago and was given the registration number 04381562. The firm's registered office is in STAINES-UPON-THAMES. You can find them at Bourne House Watermans Business Park, The Causeway, Staines-upon-thames, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | 360 SCHEDULING LIMITED |
---|---|---|
Company Number | : | 04381562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2002 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bourne House Watermans Business Park, The Causeway, Staines-upon-thames, England, TW18 3BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisan, Hillbottom Road, High Wycombe, HP12 4HJ | Director | 13 June 2019 | Active |
123 Spinney Crescent, Toton, Nottingham, NG9 6GE | Secretary | 15 November 2004 | Active |
Artisan, Hillbottom Road, High Wycombe, HP12 4HJ | Secretary | 01 October 2010 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Secretary | 09 July 2019 | Active |
Artisan, Hillbottom Road, High Wycombe, HP12 4HJ | Secretary | 11 October 2018 | Active |
8 Tennyson Drive, Attenborough Beeston, Nottingham, NG9 6BD | Secretary | 16 October 2006 | Active |
9 Parker Gardens, Stapleford, Nottingham, NG9 8QG | Secretary | 26 February 2002 | Active |
Artisan, Hillbottom Road, High Wycombe, HP12 4HJ | Secretary | 01 June 2014 | Active |
Artisan, Hillbottom Road, High Wycombe, HP12 4HJ | Director | 01 October 2010 | Active |
Stonehurst 34 Green Lane, Buxton, SK17 9DL | Director | 13 December 2007 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 07 October 2019 | Active |
Artisan, Hillbottom Road, High Wycombe, HP12 4HJ | Director | 01 October 2010 | Active |
Strelley Hall, Strelley, Nottingham, NG8 6PE | Director | 01 December 2004 | Active |
Lindhagengatan 116, Lindhagengatan 116, Se-112 51, Stockholm, Sweden, | Director | 10 October 2018 | Active |
Artisan, Hillbottom Road, High Wycombe, HP12 4HJ | Director | 01 October 2010 | Active |
8 Tennyson Drive, Attenborough Beeston, Nottingham, NG9 6BD | Director | 15 November 2004 | Active |
Artisan, Hillbottom Road, High Wycombe, HP12 4HJ | Director | 26 February 2002 | Active |
Artisan, Hillbottom Road, High Wycombe, HP12 4HJ | Director | 01 October 2010 | Active |
Artisan, Hillbottom Road, High Wycombe, HP12 4HJ | Director | 24 September 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-06-22 | Officers | Termination secretary company with name termination date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-21 | Resolution | Resolution. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Gazette | Gazette filings brought up to date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-17 | Resolution | Resolution. | Download |
2020-12-17 | Capital | Legacy. | Download |
2020-12-17 | Insolvency | Legacy. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.