355PRO LTD

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.04126618
CategoryPrivate Limited Company
Incorporated15 Dec 2000
Age23 years, 5 months
JurisdictionEngland Wales

SUMMARY

355PRO LTD is an active private limited company with number 04126618. It was incorporated 23 years, 5 months ago, on 15 December 2000. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sage Don Dillon

Cessation date: 2024-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Anthony Chapman

Notification date: 2024-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-01

Psc name: Neil Anthony Chapman

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sage Don Dillon

Notification date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Mr Sage Don Dillon

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Anthony Chapman

Notification date: 2022-11-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhoderick George Murray Simpson

Termination date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Neil Anthony Chapman

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Brian Dillon-Ferris

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-01

Psc name: Brian Dillon-Ferris

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-01

Psc name: Brian Dillon-Ferris

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 May 2020

Action Date: 03 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Dillon-Ferris

Appointment date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rhoderick Gm Simpson

Appointment date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sage Don Dillon

Termination date: 2020-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Termination director company

Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2018

Action Date: 16 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sage Don Dillon

Appointment date: 2018-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2018

Action Date: 16 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eva Dillon

Termination date: 2018-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sage Don Dillon

Termination date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eva Dillon

Appointment date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Maree Ferris

Termination date: 2018-06-20

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Maree Ferris

Change date: 2018-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2018-03-02

Old address: 27 Old Gloucester Street London WC1N 3AX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-02

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: C/O Attila Kun Kuoni House, K3 Deepdene Avenue Dorking Surrey RH5 4AZ England

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sage Don Dillon

Appointment date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: C/O Attila Kun Kuoni House, K3 Deepdene Avenue Dorking Surrey RH5 4AZ

Old address: Office 7 35-37 Ludgate Hill London EC4M 7JN England

Change date: 2016-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2016

Action Date: 30 Apr 2016

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU

Change date: 2016-04-30

New address: Office 7 35-37 Ludgate Hill London EC4M 7JN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 145-157 St. John Street London EC1V 4PW England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Old address: 145-147 St. John Street London EC1V 4PW England

Change date: 2014-05-02

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Old address: Yew Tree, Old London Road Mickleham Dorking Surrey RH5 6DU

Change date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eva Dillon

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Maree Ferris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Dillon-Ferris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Dillon-Ferris

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eva Dillon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2010

Action Date: 01 Oct 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-10-01

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dealmaker.com LTD\certificate issued on 29/10/10

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Sterling

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2010

Action Date: 01 Jul 2010

Category: Capital

Type: SH01

Capital : 85,310 GBP

Date: 2010-07-01

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Dillon-Ferris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-02-04

New date: 2009-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2010

Action Date: 04 Feb 2010

Category: Accounts

Type: AA01

New date: 2010-02-04

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Wagner

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Spencer Lewis Sterling

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director spencer sterling

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / margaret wagner / 05/02/2009

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr brian dillon-ferris

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / spencer sterling / 05/02/2009

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mrs margaret a wagner

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director eva dillon

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary eva dillon

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brian dillon-ferris

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 05/07/07 from: 5 tregarthen place leatherhead surrey KT22 7XL

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

Number:IP032298
Status:ACTIVE
Category:Industrial and Provident Society

FAMILY OFFICE CONSULTING LIMITED

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:07005437
Status:ACTIVE
Category:Private Limited Company

HAFREN OUSQUE ASSOCIATES LTD

INGLESIDE THE CAUSEWAY,HIGHBRIDGE,TA9 4QJ

Number:09454445
Status:ACTIVE
Category:Private Limited Company

LUNDE REHAB LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07062332
Status:ACTIVE
Category:Private Limited Company

N.C.C.(COKE)LIMITED

R O - THORNEY HOUSE,LONDON,SW1P 3HG

Number:00583153
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P J HAYMAN INSURANCE SERVICES LIMITED

STANSTED HOUSE,HAMPSHIRE,PO9 6DX

Number:03846600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source