Advanced company searchLink opens in new window

SQUARESTONE HUB RESIDENTIAL LIMITED

Company number 06348918

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2014 DS01 Application to strike the company off the register
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
01 Apr 2014 AD01 Registered office address changed from 4th Floor Clarebell House 5-6 Cork Street London W1S 3NX on 1 April 2014
27 Feb 2014 AA Accounts made up to 31 August 2013
02 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
08 May 2013 TM02 Termination of appointment of Fatima Oliveira as a secretary on 8 May 2013
08 May 2013 AP03 Appointment of Ms Geraldine Geaves as a secretary
08 May 2013 AP03 Appointment of Ms Geraldine Geaves as a secretary on 8 May 2013
08 May 2013 TM02 Termination of appointment of Fatima Oliveira as a secretary on 8 May 2013
20 Dec 2012 AA Accounts made up to 31 August 2012
23 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
02 Jul 2012 CH01 Director's details changed for Mr Timothy Spencer Barlow on 2 July 2012
18 Jun 2012 AA Accounts made up to 31 August 2011
23 May 2012 TM02 Termination of appointment of Jenny Layton as a secretary on 23 May 2012
23 May 2012 TM02 Termination of appointment of Jenny Layton as a secretary on 23 May 2012
23 May 2012 AP03 Appointment of Fatima Oliveira as a secretary on 23 May 2012
22 Dec 2011 TM02 Termination of appointment of Leanne Sarah Cole as a secretary on 21 December 2011
22 Dec 2011 AP03 Appointment of Miss Jenny Layton as a secretary on 22 December 2011
19 Oct 2011 CERTNM Company name changed squarestone hook LIMITED\certificate issued on 19/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-17
31 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
31 Aug 2011 CH01 Director's details changed for Mr Timothy Spencer Barlow on 26 July 2011
06 Apr 2011 AP03 Appointment of Miss Leanne Sarah Cole as a secretary
06 Apr 2011 TM02 Termination of appointment of Aleksandra Starba as a secretary