-
THREESIXTY DEVELOPMENTS (EUROPE) LIMITED - Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester, M45 7TA, United Kingdom
Company Information
- Company registration number
- 08933813
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square
- Bury New Road Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- ADARIO, Mario
- KHATOUN, Nael
- TAYLOR, Matthew
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-11
- Dissolved on
- 2020-05-12
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mr Mario Adario
- -
- -
- Mr Nael Khatoun
- Mr Matthew Taylor
- -
- Mr Mario Adario
- Mr Nael Khatoun
- Mr Matthew Taylor
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- THE STUDENT HOUSING COMPANY (EUROPE) LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2019-03-25
- Last Date: 2018-03-11
-
THREESIXTY DEVELOPMENTS (EUROPE) LIMITED Company Description
- THREESIXTY DEVELOPMENTS (EUROPE) LIMITED is a ltd registered in United Kingdom with the Company reg no 08933813. Its current trading status is "closed". It was registered 2014-03-11. It was previously called THE STUDENT HOUSING COMPANY (EUROPE) LIMITED. It has declared SIC or NACE codes as "68320". It has 3 directors It can be contacted at Leonard Curtis House Elms Square .
Get THREESIXTY DEVELOPMENTS (EUROPE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Threesixty Developments (Europe) Limited - Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester, M45 7TA, United Kingdom
Did you know? kompany provides original and official company documents for THREESIXTY DEVELOPMENTS (EUROPE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-02-12) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-14) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-10) - AD01
-
confirmation-statement-with-updates (2018-05-04) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2018-05-01) - 600
-
liquidation-voluntary-declaration-of-solvency (2018-05-01) - LIQ01
-
resolution (2018-05-01) - RESOLUTIONS
-
capital-allotment-shares (2018-02-20) - SH01
-
capital-allotment-shares (2018-01-15) - SH01
-
cessation-of-a-person-with-significant-control (2018-01-15) - PSC07
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-05) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA
-
termination-director-company-with-name-termination-date (2017-09-26) - TM01
-
confirmation-statement-with-updates (2017-03-16) - CS01
-
resolution (2017-03-01) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-08-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-12-01) - AA
-
change-account-reference-date-company-previous-shortened (2015-08-20) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-08) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-04-25) - CH01
-
incorporation-company (2014-03-11) - NEWINC