Advanced company searchLink opens in new window

SQUAREWORLD LIMITED

Company number 05002894

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)
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