- Company Overview for SQUAREWORLD LIMITED (05002894)
- Filing history for SQUAREWORLD LIMITED (05002894)
- People for SQUAREWORLD LIMITED (05002894)
- More for SQUAREWORLD LIMITED (05002894)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2010 | AD01 | Registered office address changed from 3 Bevan Hill Chesham Buckinghamshire HP5 2QS on 11 May 2010 | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
17 Dec 2008 | 363a | Return made up to 17/12/08; full list of members | |
17 Dec 2008 | 288c | Director's Change of Particulars / paul tipping / 01/01/2008 / HouseName/Number was: , now: 4; Street was: 31 thomas chapman grove, now: scribers drive; Area was: southbridge, now: upton; Region was: northamptonshire, now: ; Post Code was: NN4 8RQ, now: NN5 4ES; Country was: , now: united kingdom | |
27 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
15 Jan 2008 | 363a | Return made up to 17/12/07; full list of members | |
01 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
18 Dec 2006 | 363a | Return made up to 17/12/06; full list of members | |
26 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
22 Dec 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
19 Dec 2005 | 363a | Return made up to 17/12/05; full list of members | |
19 Dec 2005 | 288b | Director resigned | |
05 Jan 2005 | 363s | Return made up to 23/12/04; full list of members | |
10 Mar 2004 | 88(2)R | Ad 02/03/04--------- £ si 2@1=2 £ ic 1/3 | |
09 Mar 2004 | 288a | New director appointed | |
09 Mar 2004 | 288a | New director appointed | |
09 Mar 2004 | 287 | Registered office changed on 09/03/04 from: c/o crane & staples longcroft house frethern road welwyn garden city hertfordshire AL8 6TU | |
02 Mar 2004 | CERTNM | Company name changed fenbrown LIMITED\certificate issued on 02/03/04 | |
27 Feb 2004 | 288b | Secretary resigned | |
27 Feb 2004 | 288b | Director resigned | |
27 Feb 2004 | 288a | New secretary appointed |