- Company Overview for SQUARE DIGITAL LTD (04585419)
- Filing history for SQUARE DIGITAL LTD (04585419)
- People for SQUARE DIGITAL LTD (04585419)
- Insolvency for SQUARE DIGITAL LTD (04585419)
- More for SQUARE DIGITAL LTD (04585419)
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) |
---|---|---|---|
24 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
07 May 2013 | 600 | Appointment of a voluntary liquidator | |
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2013 | AR01 |
Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2013-04-12
|
|
12 Apr 2013 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
03 Apr 2013 | TM02 | Termination of appointment of Timothy John Seymour as a secretary on 17 September 2011 | |
03 Apr 2013 | TM01 | Termination of appointment of Timothy John Seymour as a director on 17 September 2011 | |
03 Apr 2013 | AD01 | Registered office address changed from 11 Paragon Ramsgate Kent CT11 9JX United Kingdom on 3 April 2013 | |
01 Mar 2013 | AP01 | Appointment of Robert William Morris as a director on 1 February 2013 | |
01 Mar 2013 | AP03 | Appointment of Robert William Morris as a secretary on 1 February 2013 | |
01 Mar 2013 | AC92 | Restoration by order of the court | |
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
22 Dec 2010 | AD01 | Registered office address changed from 156a Tankerton Road Whitstable Kent CT5 2AW on 22 December 2010 | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
22 Jan 2010 | CH03 | Secretary's details changed for Timothy John Seymour on 22 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Timothy John Seymour on 22 January 2010 | |
13 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 26 November 2009
|
|
11 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from 2 station road faversham kent ME13 8EB |