THREESIXFIVE GREETINGS LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusDISSOLVED
Company No.10514158
CategoryPrivate Limited Company
Incorporated07 Dec 2016
Age7 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 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

Gazette dissolved compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

84 EAST DULWICH ROAD FREEHOLD LIMITED

21 ANGEL HILL,TIVERTON,EX16 6PE

Number:08462866
Status:ACTIVE
Category:Private Limited Company
Number:04865318
Status:ACTIVE
Category:Private Limited Company

BRIGGS COMMERCIAL LIMITED

SEAFORTH HOUSE,BURNTISLAND,KY3 9AX

Number:SC051566
Status:ACTIVE
Category:Private Limited Company

E&G FINANCIAL CONSULTANCY LTD

4 LACEBY CLOSE,ROTHERHAM,S66 3YF

Number:09293627
Status:ACTIVE
Category:Private Limited Company

INTUITIVE VISIONS LTD

FIRST FLOOR, TELECOME HOUSE 125-135 PRESTON ROAD,BRIGHTON,BN1 6AF

Number:10498106
Status:ACTIVE
Category:Private Limited Company

SJT MANAGEMENT LTD

HFL HOUSE 1 SAXON WAY,ROYSTON,SG8 6DN

Number:10434351
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