- Company Overview for SQUARE MILE EMPLOYMENT SERVICES LTD (07996940)
- Filing history for SQUARE MILE EMPLOYMENT SERVICES LTD (07996940)
- People for SQUARE MILE EMPLOYMENT SERVICES LTD (07996940)
- Charges for SQUARE MILE EMPLOYMENT SERVICES LTD (07996940)
- Insolvency for SQUARE MILE EMPLOYMENT SERVICES LTD (07996940)
- More for SQUARE MILE EMPLOYMENT SERVICES LTD (07996940)
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) |
---|---|---|---|
28 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2019 | L64.07 | Completion of winding up | |
07 Jun 2017 | COCOMP | Order of court to wind up | |
09 May 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
28 Jul 2016 | AD01 | Registered office address changed from New North House 78 Ongar Road Brentwood Essex CM15 9BB to 36 Ashford Avenue Brentwood Essex CM14 4nd on 28 July 2016 | |
15 Apr 2016 | AA | Micro company accounts made up to 29 June 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
31 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
30 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | AD01 | Registered office address changed from 36 Ashford Avenue Brentwood Essex CM14 4ND to New North House 78 Ongar Road Brentwood Essex CM15 9BB on 20 April 2015 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2013 | AD01 | Registered office address changed from 33 Fourth Avenue Frinton-on-Sea Essex CO13 9DY United Kingdom on 17 July 2013 | |
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Mar 2012 | NEWINC |
Incorporation
|