- Company Overview for 42 SQUARE LIMITED (06949704)
- Filing history for 42 SQUARE LIMITED (06949704)
- People for 42 SQUARE LIMITED (06949704)
- Insolvency for 42 SQUARE LIMITED (06949704)
- More for 42 SQUARE LIMITED (06949704)
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) |
---|---|---|---|
07 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 July 2016 | |
07 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 July 2015 | |
22 Jul 2014 | AD01 | Registered office address changed from C/O Square Group Limited 41 Maltby Street London SE1 3PA England to 2Nd Floor 110 Cannon Street London EC4N 6EU on 22 July 2014 | |
21 Jul 2014 | 4.70 | Declaration of solvency | |
21 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
24 Oct 2013 | AA01 | Previous accounting period extended from 31 July 2013 to 30 September 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
22 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
30 Jan 2013 | TM01 | Termination of appointment of Martin Wilson as a director | |
13 Sep 2012 | AD01 | Registered office address changed from Fairgate House 78 New Oxford Street London WC1A 1HB England on 13 September 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
18 Mar 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
14 Jul 2010 | AD01 | Registered office address changed from 131 Great Suffolk Street London SE1 1PP on 14 July 2010 | |
14 Jul 2010 | AP01 | Appointment of Mr Darren Brian King as a director | |
14 Jul 2010 | AP01 | Appointment of Mr Martin Gerald Wilson as a director | |
01 Jul 2009 | NEWINC | Incorporation |