- Company Overview for SQUARE ZERO LIMITED (04842345)
- Filing history for SQUARE ZERO LIMITED (04842345)
- People for SQUARE ZERO LIMITED (04842345)
- Charges for SQUARE ZERO LIMITED (04842345)
- Insolvency for SQUARE ZERO LIMITED (04842345)
- More for SQUARE ZERO LIMITED (04842345)
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) |
---|---|---|---|
16 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2016 | |
24 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2015 | |
17 Dec 2014 | AD01 | Registered office address changed from Youell House 1 Hill Top Coventry Warwickshire CV1 5AB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 17 December 2014 | |
05 Mar 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jan 2014 | AD01 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England on 24 January 2014 | |
22 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Jun 2013 | TM01 | Termination of appointment of Oliver Tyler as a director | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Mar 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from 65 Rivington Street London EC2A 3QQ United Kingdom on 16 October 2012 | |
20 Sep 2012 | AD01 | Registered office address changed from Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ on 20 September 2012 | |
04 Sep 2012 | AR01 |
Annual return made up to 18 August 2012 with full list of shareholders
Statement of capital on 2012-09-04
|
|
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Aug 2012 | AP01 | Appointment of Mohammed Hanif as a director | |
17 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
17 Aug 2012 | TM01 | Termination of appointment of Najma Bhatti as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Victoria Godfrey as a director | |
16 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 |