Q360 LIMITED

C/O Ad Business Recovery, Swift House C/O Ad Business Recovery, Swift House, Chelmsford, CM1 1GU, Essex, England
StatusLIQUIDATION
Company No.07711054
CategoryPrivate Limited Company
Incorporated19 Jul 2011
Age12 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

Q360 LIMITED is an liquidation private limited company with number 07711054. It was incorporated 12 years, 9 months, 28 days ago, on 19 July 2011. The company address is C/O Ad Business Recovery, Swift House C/O Ad Business Recovery, Swift House, Chelmsford, CM1 1GU, Essex, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Feb 2024

Action Date: 06 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2023

Action Date: 06 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2023

Action Date: 06 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2023

Action Date: 06 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2023

Action Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2023

Action Date: 06 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-25

New address: C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU

Old address: C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-20

Old address: 120 Pall Mall London SW1Y 5EA United Kingdom

New address: C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: David Andrew Vaughan

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Capital : 4,759,536 GBP

Date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Richard Joseph Burggraf

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-11

Officer name: Mr David Andrew Vaughan

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 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: 21 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-17

Old address: Walsingham House 35 Seething Lane London EC3N 4AH

New address: 120 Pall Mall London SW1Y 5EA

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-01

Officer name: Martha Blanche Waymark Bruce

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Harold Edward Jones

Termination date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Joseph Burggraf

Change date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lees-Buckley Byrne

Termination date: 2014-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-17

Old address: the Isis Building 193 Marsh Wall London E14 9SG United Kingdom

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Kilby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-27

Officer name: Mr Marvin David Mohn

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marvin David Mohn

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Merry

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Alderman

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Graham Ian Kilby

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Bird

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Vaughan

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Page

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Joseph Burggraf

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Ian Kilby

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2012

Action Date: 01 Feb 2012

Category: Capital

Type: SH01

Capital : 540.0 GBP

Date: 2012-02-01

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2012

Action Date: 01 Feb 2012

Category: Capital

Type: SH01

Capital : 440.0 GBP

Date: 2012-02-01

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2012

Action Date: 01 Feb 2012

Category: Capital

Type: SH01

Capital : 255.0 GBP

Date: 2012-02-01

Documents

View document PDF

Resolution

Date: 09 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Feb 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2012

Action Date: 01 Feb 2012

Category: Capital

Type: SH01

Capital : 35.00 GBP

Date: 2012-02-01

Documents

Appoint person director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Nicholas Merry

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Anthony Alderman

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Graham Bird

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Lees-Buckley Byrne

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pro broker services LIMITED\certificate issued on 12/09/11

Documents

View document PDF

Change of name notice

Date: 12 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 19 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNABEL BATES LIMITED

BROWN MCLEOD LTD,SHEFFIELD,S10 2NH

Number:09754603
Status:ACTIVE
Category:Private Limited Company

HARRISON ENGINEERING CONSULTANTS LIMITED

12 CARDINALS WALK,MIDDLESEX,TW12 2TS

Number:03769785
Status:ACTIVE
Category:Private Limited Company

J.P.L. FIRE AND SECURITY LIMITED

71 MILLBROOK DRIVE,SHREWSBURY,SY4 4PQ

Number:07723275
Status:ACTIVE
Category:Private Limited Company

JFWORLD SERVICES LTD

63 MCLAREN CRESCENT,GLASGOW,G20 0LD

Number:SC496155
Status:ACTIVE
Category:Private Limited Company

POJO FIRST CLASS ENTERPRISE LTD

FLAT 5,ADDLESTONE,KT15 2FF

Number:11682716
Status:ACTIVE
Category:Private Limited Company

ROBERT LAMB ARCHITECTURAL SERVICES LTD.

8 ALBERT PLACE,ABERDEEN,AB25 1RG

Number:SC230842
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