This company is commonly known as 3sixty5 Services Ltd. The company was founded 8 years ago and was given the registration number 09950558. The firm's registered office is in SOUTHAMPTON. You can find them at Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | 3SIXTY5 SERVICES LTD |
---|---|---|
Company Number | : | 09950558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 January 2016 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111-113, Great Bridge Street, West Bromwich, England, B70 0DA | Director | 14 January 2016 | Active |
Mr Sandep Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 108, Essington Way, Wolverhampton, England, WV1 2NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-13 | Resolution | Resolution. | Download |
2019-10-11 | Officers | Change person director company with change date. | Download |
2019-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
2018-02-19 | Officers | Change person director company with change date. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-27 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.