365ROOMS LTD
Status | ACTIVE |
Company No. | 08311976 |
Category | Private Limited Company |
Incorporated | 29 Nov 2012 |
Age | 11 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
365ROOMS LTD is an active private limited company with number 08311976. It was incorporated 11 years, 6 months, 4 days ago, on 29 November 2012. The company address is 82 St John Street, London, EC1M 4JN, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 21 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Feb 2023
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Cessation of a person with significant control
Date: 18 Feb 2023
Action Date: 18 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dema Wonga
Cessation date: 2023-02-18
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Address
Type: AD01
New address: 82 st John Street London EC1M 4JN
Old address: Suit 2 Fountain House 1a Elm Park Stanmore, Middlesex HA7 4AU
Change date: 2021-10-07
Documents
Dissolved compulsory strike off suspended
Date: 04 Mar 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dema Wonga
Termination date: 2020-10-15
Documents
Appoint person director company with name date
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kabenga Mwanza
Appointment date: 2020-08-03
Documents
Confirmation statement with updates
Date: 31 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts amended with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AAMD
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-05
Officer name: Mr Dema Wonga
Documents
Termination director company with name termination date
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louis Chima Udeh
Termination date: 2015-04-27
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Appoint person director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dema Wonga
Documents
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Louis Chima Udeh
Documents
Termination director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benson Kabenga
Documents
Some Companies
10 - 12 COMMERCIAL STREET,SHIPLEY,BD18 3SR
Number: | 11002095 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ROEHAMPTON CLOSE,GRAVESEND,DA12 2LB
Number: | 09785431 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND CARS (BOGNOR REGIS) LIMITED
THE FRENCH QUARTER,SOUTHAMPTON,SO14 2AA
Number: | 04037268 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 PURBROOK ESTATE,LONDON,SE1 3DD
Number: | 11252866 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD,WARRINGTON,WA3 7GB
Number: | 10739544 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 KINGS ROAD,BIRMINGHAM,B11 2AX
Number: | 03977031 |
Status: | ACTIVE |
Category: | Private Limited Company |