- Company Overview for SQUARED CIRCLE DEVELOPMENTS LTD (06356922)
- Filing history for SQUARED CIRCLE DEVELOPMENTS LTD (06356922)
- People for SQUARED CIRCLE DEVELOPMENTS LTD (06356922)
- Charges for SQUARED CIRCLE DEVELOPMENTS LTD (06356922)
- Insolvency for SQUARED CIRCLE DEVELOPMENTS LTD (06356922)
- More for SQUARED CIRCLE DEVELOPMENTS LTD (06356922)
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) |
---|---|---|---|
02 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2021 | |
17 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2020 | |
07 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2019 | |
03 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2018 | |
02 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2017 | |
10 Mar 2016 | AD01 | Registered office address changed from First Floor 47 Onslow Gardens London SW7 3PY to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 10 March 2016 | |
09 Mar 2016 | 4.70 | Declaration of solvency | |
09 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
28 Oct 2015 | MR04 | Satisfaction of charge 4 in full | |
28 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
28 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | AP03 | Appointment of Miss Samantha Anne Palmer as a secretary on 31 August 2014 | |
02 Oct 2014 | TM02 | Termination of appointment of Nollag Lamont as a secretary on 31 August 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to First Floor 47 Onslow Gardens London SW7 3PY on 12 September 2014 | |
04 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
30 Sep 2013 | AD01 | Registered office address changed from First Floor 47 Onslow Gardens London SW7 3PY England on 30 September 2013 | |
24 Jun 2013 | AD01 | Registered office address changed from Flat 2 47 Onslow Gardens London SW7 3PY England on 24 June 2013 |