- Company Overview for SQUAREDALE LIMITED (03876931)
- Filing history for SQUAREDALE LIMITED (03876931)
- People for SQUAREDALE LIMITED (03876931)
- Charges for SQUAREDALE LIMITED (03876931)
- More for SQUAREDALE LIMITED (03876931)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2013 | DS01 | Application to strike the company off the register | |
16 Jan 2013 | AD01 | Registered office address changed from 5th Floor 7-10 Chandos Street London W1G 9DQ on 16 January 2013 | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
21 Nov 2012 | AR01 |
Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-11-21
|
|
19 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
03 Mar 2011 | TM01 | Termination of appointment of Anthony Appleby as a director | |
03 Mar 2011 | TM01 | Termination of appointment of Russell Jerrard as a director | |
04 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
18 Oct 2010 | AP01 | Appointment of Anthony Appleby as a director | |
18 Oct 2010 | AP01 | Appointment of Russell Adam Jerrard as a director | |
03 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
03 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
03 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
03 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
09 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
11 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
03 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Steven Sharpe on 13 October 2009 | |
04 Nov 2009 | CH03 | Secretary's details changed for Steven Sharpe on 13 October 2009 |