- Company Overview for SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED (05072844)
- Filing history for SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED (05072844)
- People for SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED (05072844)
- Charges for SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED (05072844)
- Insolvency for SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED (05072844)
- More for SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED (05072844)
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) |
---|---|---|---|
15 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2022 | |
30 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2021 | |
30 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2020 | |
30 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2019 | |
04 Jul 2018 | AD01 | Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD to Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 4 July 2018 | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
14 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
25 Apr 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | AP02 | Appointment of Monteagle Barlow Trust Limited as a director on 26 February 2016 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Robert Grant Sloss as a director on 25 February 2016 | |
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
14 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
07 Mar 2014 | AD01 | Registered office address changed from 4Th Floor Clarebell House 5-6 Cork Street London W1S 3NX on 7 March 2014 | |
08 May 2013 | TM02 | Termination of appointment of Fatima Oliveira as a secretary | |
08 May 2013 | AP03 | Appointment of Ms Geraldine Geaves as a secretary | |
08 May 2013 | AP03 | Appointment of Ms Geraldine Geaves as a secretary |