Advanced company searchLink opens in new window

SQUARED CIRCLE DEVELOPMENTS LTD

Company number 06356922

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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