Advanced company searchLink opens in new window

SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED

Company number 05072844

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-05-23
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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