360 FUNK LIMITED

Sterling House Sterling House, Walthamstow, E17 4EE, London, England
StatusDISSOLVED
Company No.11708206
CategoryPrivate Limited Company
Incorporated03 Dec 2018
Age5 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 18 days

SUMMARY

360 FUNK LIMITED is an dissolved private limited company with number 11708206. It was incorporated 5 years, 6 months, 10 days ago, on 03 December 2018 and it was dissolved 2 years, 7 months, 18 days ago, on 26 October 2021. The company address is Sterling House Sterling House, Walthamstow, E17 4EE, London, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry Charles Christian Robert

Cessation date: 2020-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

Old address: 16 Maclise House Marsham Street Westminster London SW1P 4JJ England

New address: Sterling House Fulbourne Road Walthamstow London E17 4EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-27

New address: 16 Maclise House Marsham Street Westminster London SW1P 4JJ

Old address: 1 Danvers House Christian Street London E1 1RU England

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vincenzo Melilli

Cessation date: 2020-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincenzo Melilli

Termination date: 2020-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-21

Psc name: Henry Charles Christian Robert

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vincenzo Melilli

Notification date: 2020-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-21

Psc name: Ramy Safwat Ibrahim Massod

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shishman Shishmanov

Termination date: 2020-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shishman Shishmanov

Cessation date: 2019-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry Charles Christian Robert

Cessation date: 2019-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ramy Safwat Ibrahim Massod

Cessation date: 2019-12-16

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2019-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mr Vincenzo Melilli

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Henry Charles Christian Robert

Notification date: 2019-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-26

Psc name: Ramy Safwat Ibrahim Massod

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shishman Shishmanov

Change date: 2019-09-26

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2019-09-26

Documents

View document PDF

Resolution

Date: 25 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Mr Henry Charles Christian Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Mr. Ramy Safwat Ibrahim Massoud

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2019

Action Date: 01 Jun 2019

Category: Address

Type: AD01

Old address: 2 Kingsley House 2 Kingsley House, Brecknock Road London N19 5AY United Kingdom

Change date: 2019-06-01

New address: 1 Danvers House Christian Street London E1 1RU

Documents

View document PDF

Incorporation company

Date: 03 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERYSTWYTH AUTOMOTIVE SERVICES LTD

UNIT 3 GLAN YR AFON INDUSTRIAL ESTATE,ABERYSTWYTH,SY23 3JQ

Number:06154186
Status:ACTIVE
Category:Private Limited Company

D M COATINGS LTD

63 TENNYSON AVENUE,MIDDLESBROUGH,TS6 7NE

Number:10974446
Status:ACTIVE
Category:Private Limited Company

DAVID HOLLANDER ASSOCIATES LIMITED

HOLLYFIELD,CHALFONT ST. GILES,HP8 4BG

Number:11526899
Status:ACTIVE
Category:Private Limited Company

FOOD IS LIFE LIMITED

48 GRAINGER CLOSE,BASINGSTOKE,RG22 4DZ

Number:10978487
Status:ACTIVE
Category:Private Limited Company

HSR GLOBAL GROUP LIMITED

HSR GLOBAL GROUP LIMITED,CAMBRIDGE,CB1 2JD

Number:09052089
Status:ACTIVE
Category:Private Limited Company

LEUMAS DIGITAL LIMITED

106 COTMAN AVENUE,MANNINGTREE,CO11 2HB

Number:09932956
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