3SIXTY RESTAURANTS LIMITED

27 Fleet Street, Birmingham, B3 1JP, England
StatusACTIVE
Company No.07540663
CategoryPrivate Limited Company
Incorporated23 Feb 2011
Age13 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

3SIXTY RESTAURANTS LIMITED is an active private limited company with number 07540663. It was incorporated 13 years, 2 months, 22 days ago, on 23 February 2011. The company address is 27 Fleet Street, Birmingham, B3 1JP, England.



Company Fillings

Accounts with accounts type full

Date: 26 Feb 2024

Action Date: 01 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Alison Jane Margaret Hughes

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Sep 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2023

Action Date: 26 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2023

Action Date: 18 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andre Hoffman

Cessation date: 2023-06-18

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2023

Action Date: 18 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-18

Psc name: Mitchells & Butlers Retail (No2) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

Old address: 1st Floor St Georges House St Georges Road Bolton BL1 2DD

New address: 27 Fleet Street Birmingham B3 1JP

Change date: 2023-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 18 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-18

Officer name: Nicholas Anthony Beart

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 18 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-18

Officer name: Adrian Mark Abbey

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2023

Action Date: 18 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Nicole Leigh

Termination date: 2023-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 18 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-18

Officer name: Julie Nicole Leigh

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2023

Action Date: 18 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-18

Officer name: Ms Denise Patricia Burton

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 18 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Alexander Horler

Termination date: 2023-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 18 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Vaughan

Appointment date: 2023-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 18 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-18

Officer name: Mr Lee Jonathan Miles

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 18 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Katrina Martindale

Appointment date: 2023-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 18 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Jane Margaret Hughes

Appointment date: 2023-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 18 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-18

Officer name: Mr Andrew David Freeman

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2022

Action Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2022

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mitchells & Butlers Retail (No2) Limited

Notification date: 2018-08-01

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2022

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andre Hoffman

Change date: 2018-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2021

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-01

Psc name: Luke Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Christopher Hopkins

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Oliver Johnson

Termination date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Joseph Peter Tager

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Michael Gottlieb

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-01

Capital : 1,758.37 GBP

Documents

View document PDF

Capital cancellation shares

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH06

Capital : 1,008.37 GBP

Date: 2018-08-01

Documents

View document PDF

Resolution

Date: 14 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 14 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Martin Nelson

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Johnson

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Tourtoulen Limited

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andre Hoffman

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Michael Alexander Horler

Change date: 2017-10-24

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Nov 2015

Category: Address

Type: AD02

New address: 1st Floor St Georges House St Georges Road Bolton BL1 2DD

Old address: 2nd Floor, St George's House St. Georges Road Bolton BL1 2DD England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew David Powell

Termination date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

New address: 1st Floor St Georges House St Georges Road Bolton BL1 2DD

Change date: 2015-11-17

Old address: 2nd Floor, St George's House St. Georges Road Bolton BL1 2DD

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-31

Officer name: Matthew David Powell

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 22 Oct 2015

Action Date: 29 Sep 2015

Category: Capital

Type: SH06

Date: 2015-09-29

Capital : 1,727 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Nicole Leigh

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mrs Julie Nicole Leigh

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-01

Officer name: Matthew David Powell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Change sail address company with old address new address

Date: 08 May 2015

Category: Address

Type: AD02

New address: 2nd Floor, St George's House St. Georges Road Bolton BL1 2DD

Old address: 2nd Floor St Georges House St. Georges Road Bolton BL1 2EN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

New address: 2nd Floor, St George's House St. Georges Road Bolton BL1 2DD

Old address: 2nd Floor St Georges House St. Georges Road Bolton BL1 2EN

Change date: 2015-05-08

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-01

Officer name: Mr Matthew David Powell

Documents

View document PDF

Accounts with accounts type group

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2013

Action Date: 20 May 2013

Category: Address

Type: AD01

Change date: 2013-05-20

Old address: 4Th Floor Huntingdon House Princess Street Bolton Lancashire BL1 1EJ United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 20 May 2013

Category: Address

Type: AD02

Old address: 4Th Floor Huntingdon House Princess Street Bolton BL1 1EJ United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 29 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Change sail address company

Date: 27 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 23 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 13 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Anthony Beart

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2011

Action Date: 17 Mar 2011

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2011-03-17

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Mar 2011

Action Date: 17 Mar 2011

Category: Capital

Type: SH02

Date: 2011-03-17

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gottlieb

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Mark Abbey

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Michael Alexander Horler

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Oliver Johnson

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Peter Tager

Documents

View document PDF

Resolution

Date: 29 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oval (2237) LIMITED\certificate issued on 10/03/11

Documents

View document PDF

Change of name notice

Date: 10 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ovalsec Limited

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 23 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE SONTERG LIMITED

34 BUCKINGHAM PALACE ROAD,LONDON,SW1W 0RH

Number:09973621
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D SCRAGGS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11261741
Status:ACTIVE
Category:Private Limited Company

FASHION IN ME INC.

250 GARFIELD STREET,EDISON,

Number:FC032658
Status:ACTIVE
Category:Other company type

JAN ULVEGARD LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09802541
Status:ACTIVE
Category:Private Limited Company

JF CARPENTRY CONTRACTS LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:10728780
Status:ACTIVE
Category:Private Limited Company

S P PROPERTIES (NE) LLP

112 SPENDMORE LANE,CHORLEY,PR7 5BX

Number:OC422428
Status:ACTIVE
Category:Limited Liability Partnership

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