Advanced company searchLink opens in new window

NORTH SQUARE SECURITIES LTD

Company number 06636014

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)
26 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2018 AD01 Registered office address changed from 12 Groveland Court London EC4M 9EH to Devonshire House 60 Goswell Road London EC1M 7AD on 24 May 2018
22 May 2018 600 Appointment of a voluntary liquidator
22 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-03
22 May 2018 LIQ01 Declaration of solvency
02 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
12 Jun 2017 AA Group of companies' accounts made up to 31 March 2016
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
20 Jul 2016 CH01 Director's details changed for Mr Richard Abrahams on 20 July 2016
20 Jul 2016 CH01 Director's details changed for Mr Patrick Shaun Egan on 20 July 2016
20 Jul 2016 CH01 Director's details changed for Mr Laurence Joseph Pinto on 20 July 2016
09 Feb 2016 AA Group of companies' accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 7
12 Mar 2015 AD01 Registered office address changed from Scandinavian House 2-6 Cannon Street London EC4M 6YH to 12 Groveland Court London EC4M 9EH on 12 March 2015
05 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
29 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 7
02 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
19 Sep 2013 AD01 Registered office address changed from Dorland House 20 Regent Street London SW1Y 4PH on 19 September 2013
10 Sep 2013 CH01 Director's details changed for Mr Richard Abrahams on 14 August 2013
18 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18