THREESIXFIVE GREETINGS LIMITED
Status | DISSOLVED |
Company No. | 10514158 |
Category | Private Limited Company |
Incorporated | 07 Dec 2016 |
Age | 7 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 4 days |
SUMMARY
THREESIXFIVE GREETINGS LIMITED is an dissolved private limited company with number 10514158. It was incorporated 7 years, 5 months, 25 days ago, on 07 December 2016 and it was dissolved 4 years, 4 months, 4 days ago, on 28 January 2020. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.
Company Fillings
Cessation of a person with significant control
Date: 15 May 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-01
Psc name: Dean Adam Fairbrass
Documents
Termination director company with name termination date
Date: 15 May 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Adam Fairbrass
Termination date: 2019-03-01
Documents
Termination director company with name termination date
Date: 15 May 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Sarah Toop
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander James Mccubbing
Termination date: 2019-01-29
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-28
Officer name: Ms Sarah Toop
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-28
Officer name: Alexander James Mccubbing
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Adam Fairbrass
Change date: 2018-11-28
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Fairbrass
Change date: 2018-11-28
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-29
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: September Lodge St Stephens Road Cold Norton Essex CM3 6JE England
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2018
Action Date: 14 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-14
Charge number: 105141580001
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-19
Officer name: Ms Sarah Toop
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Cessation of a person with significant control
Date: 28 Jun 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-01
Psc name: Scott Brian Fairbrass
Documents
Termination director company with name termination date
Date: 12 Feb 2018
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Brian Fairbrass
Termination date: 2017-08-01
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-23
Officer name: Alexander James Mccubbing
Documents
Some Companies
84 EAST DULWICH ROAD FREEHOLD LIMITED
21 ANGEL HILL,TIVERTON,EX16 6PE
Number: | 08462866 |
Status: | ACTIVE |
Category: | Private Limited Company |
A K ENTERPRISE (ST MARTINS HILL) LIMITED
334 - 336,LONDON,EC1V 7RP
Number: | 04865318 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAFORTH HOUSE,BURNTISLAND,KY3 9AX
Number: | SC051566 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LACEBY CLOSE,ROTHERHAM,S66 3YF
Number: | 09293627 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOME HOUSE 125-135 PRESTON ROAD,BRIGHTON,BN1 6AF
Number: | 10498106 |
Status: | ACTIVE |
Category: | Private Limited Company |
HFL HOUSE 1 SAXON WAY,ROYSTON,SG8 6DN
Number: | 10434351 |
Status: | ACTIVE |
Category: | Private Limited Company |