- Company Overview for NORTH SQUARE SECURITIES LTD (06636014)
- Filing history for NORTH SQUARE SECURITIES LTD (06636014)
- People for NORTH SQUARE SECURITIES LTD (06636014)
- Insolvency for NORTH SQUARE SECURITIES LTD (06636014)
- More for NORTH SQUARE SECURITIES LTD (06636014)
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
|
|
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
|
|
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
|
|
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
|