Advanced company searchLink opens in new window

SQUARE AUDIO LTD

Company number 07310375

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 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2017 DS01 Application to strike the company off the register
18 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
24 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
23 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
06 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jul 2012 TM02 Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary
03 Nov 2011 TM02 Termination of appointment of a secretary
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary
31 Oct 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
31 Oct 2011 TM02 Termination of appointment of Companies Mansion Ltd as a secretary
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Nov 2010 AP01 Appointment of Mr. Leonardus Jacobus Spanjersberg as a director
26 Nov 2010 TM01 Termination of appointment of Hindrik Stoet as a director
06 Sep 2010 AA01 Current accounting period shortened from 31 July 2011 to 31 December 2010
06 Sep 2010 AD01 Registered office address changed from Dept 387, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 6 September 2010
09 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted