Advanced company searchLink opens in new window

SQUISH LIMITED

Company number 07051218

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)
16 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 AD01 Registered office address changed from Argo House Kilburn Park Road London London NW6 5LF United Kingdom on 8 January 2013
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2011-12-01
  • GBP 1,000
26 Oct 2011 AD01 Registered office address changed from Flat 1 66 Dyne Road London NW6 7DS United Kingdom on 26 October 2011
26 Oct 2011 AP03 Appointment of Mr Ravi Ramamrutham as a secretary on 12 October 2011
26 Oct 2011 TM02 Termination of appointment of Stefan James Skalski as a secretary on 12 October 2011
18 Apr 2011 TM01 Termination of appointment of Stefan Skalski as a director
05 Apr 2011 AA Accounts for a dormant company made up to 31 October 2010
27 Oct 2010 SH01 Statement of capital following an allotment of shares on 27 October 2010
  • GBP 1,000
29 Sep 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
15 Sep 2010 AD01 Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 15 September 2010
15 Sep 2010 AP01 Appointment of Mr Stefan James Skalski as a director
14 Sep 2010 AP03 Appointment of Mr Stefan James Skalski as a secretary
14 Sep 2010 TM02 Termination of appointment of Regan Mcmillan as a secretary
12 Aug 2010 TM01 Termination of appointment of Regan Mcmillan as a director
12 Aug 2010 AD01 Registered office address changed from 20 Rvpb, Fitzhugh Grove Wandsworth SW18 3SX England on 12 August 2010
21 Oct 2009 NEWINC Incorporation