Advanced company searchLink opens in new window

SQUIDGY ENTERPRISES LIMITED

Company number 05994878

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)
04 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2010 DS01 Application to strike the company off the register
26 Nov 2009 AA Total exemption small company accounts made up to 30 November 2008
07 Jul 2009 288c Director's Change of Particulars / michael denny / 01/07/2009 / HouseName/Number was: 34, now: 9; Post Town was: coomera waters, now: coomera water
07 Jul 2009 288c Secretary's Change of Particulars / gillian denny / 01/07/2009 / HouseName/Number was: 34, now: 9; Post Town was: coomera waters, now: coomera water
12 Feb 2009 363a Return made up to 10/11/08; full list of members
10 Feb 2009 288c Director's Change of Particulars / michael denny / 09/02/2009 / HouseName/Number was: 8, now: 34; Street was: thirlmere avenue, now: pathfinder road; Post Town was: grimsby, now: coomera waters; Region was: south humberside, now: ; Post Code was: DN33 3EA, now: qld 4209; Country was: united kingdom, now: australia
10 Feb 2009 288c Secretary's Change of Particulars / gillian denny / 09/02/2009 / HouseName/Number was: 8, now: 34; Street was: thirlmere avenue, now: pathfinder road; Post Town was: grimsby, now: coomera waters; Region was: south humberside, now: ; Post Code was: DN33 3EA, now: qld 4209; Country was: united kingdom, now: australia
28 Oct 2008 AA Total exemption full accounts made up to 30 November 2007
26 Jun 2008 288c Director's Change of Particulars / michael denny / 23/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 60 greenlands road, now: thirlmere avenue; Post Town was: staines, now: grimsby; Region was: middlesex, now: south humberside; Post Code was: TW18 4LR, now: DN33 3EA; Country was: , now: united kingdom
26 Jun 2008 288c Secretary's Change of Particulars / gillian denny / 23/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 8; Street was: 60 greenlands road, now: thirlmere avenue; Post Town was: staines, now: grimsby; Region was: middlesex, now: south humberside; Post Code was: TW18 4LR, now: DN33 3EA; Country was: , now: united kingdom
23 Jan 2008 363a Return made up to 10/11/07; full list of members
23 Jan 2008 288c Director's particulars changed
23 Jan 2008 288c Secretary's particulars changed
13 Nov 2006 288b Director resigned
13 Nov 2006 288b Secretary resigned
13 Nov 2006 288a New director appointed
13 Nov 2006 288a New secretary appointed
13 Nov 2006 287 Registered office changed on 13/11/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
13 Nov 2006 288b Director resigned
10 Nov 2006 NEWINC Incorporation