- Company Overview for SQUARE THE WEB LIMITED (06386460)
- Filing history for SQUARE THE WEB LIMITED (06386460)
- People for SQUARE THE WEB LIMITED (06386460)
- More for SQUARE THE WEB LIMITED (06386460)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2013 | DS01 | Application to strike the company off the register | |
15 Oct 2012 | AR01 |
Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-15
|
|
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Andrew Matthew Robert Pinder on 11 October 2010 | |
11 Oct 2010 | CH03 | Secretary's details changed for Andrew Matthew Robert Pinder on 11 October 2010 | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Andrew Davis on 14 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Andrew Matthew Robert Pinder on 14 October 2009 | |
06 Aug 2009 | AA | Accounts made up to 31 October 2008 | |
27 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
27 Oct 2008 | 288c | Director and Secretary's Change of Particulars / andrew pinder / 01/07/2008 / HouseName/Number was: , now: 42; Street was: flat 7, now: new church road; Area was: penns court, eachelhurst road, now: ; Post Code was: B76 1DL, now: B76 5RP | |
27 Oct 2008 | 288c | Director's Change of Particulars / andrew davies / 26/10/2008 / Surname was: davies, now: davis; HouseName/Number was: , now: the mount; Street was: the mount, now: merrington; Area was: merrington, bomere heath, now: bomere heath | |
01 Oct 2007 | NEWINC | Incorporation |