Advanced company searchLink opens in new window

SQUARE MILES LIMITED

Company number 06639331

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2011 DS01 Application to strike the company off the register
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2011 AR01 Annual return made up to 7 July 2010 with full list of shareholders
Statement of capital on 2011-01-27
  • GBP 1
27 Jan 2011 TM01 Termination of appointment of Andrew Pickup as a director
27 Jan 2011 AA Accounts for a dormant company made up to 31 July 2010
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2009 363a Return made up to 07/07/09; full list of members
21 Sep 2009 288c Director's Change of Particulars / miles tinsley / 15/08/2009 /
21 Sep 2009 288c Director's Change of Particulars / miles tinsley / 15/08/2009 / HouseName/Number was: flat 9, now: the garden flat; Street was: lynden hyrst, now: 109, highbury new park; Area was: addiscombe road, now: ; Post Town was: croydon, now: london; Region was: surrey, now: ; Post Code was: CR0 5PD, now: N5 2HG; Country was: , now: united kingdom
04 Aug 2009 AA Accounts made up to 31 July 2009
14 Jul 2008 288a Director appointed mr andrew pickup
07 Jul 2008 NEWINC Incorporation