- Company Overview for SQUARESTONE HUB RESIDENTIAL LIMITED (06348918)
- Filing history for SQUARESTONE HUB RESIDENTIAL LIMITED (06348918)
- People for SQUARESTONE HUB RESIDENTIAL LIMITED (06348918)
- More for SQUARESTONE HUB RESIDENTIAL LIMITED (06348918)
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
|
|
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
|
|
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 |