Advanced company searchLink opens in new window

SQUARE DIGITAL LTD

Company number 04585419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-04-26
12 Apr 2013 AR01 Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2013-04-12
  • GBP 100
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
  • GBP 115
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