- Company Overview for SQUAREDROOT LIMITED (08273397)
- Filing history for SQUAREDROOT LIMITED (08273397)
- People for SQUAREDROOT LIMITED (08273397)
- More for SQUAREDROOT LIMITED (08273397)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2021 | DS01 | Application to strike the company off the register | |
23 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
15 Jun 2020 | AD01 | Registered office address changed from 287a Rotherhithe Street London SE16 5EY England to Flat 1, 33 Becmead Avenue Flat 1 33 Becmead Avenue London SW16 1UJ on 15 June 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
23 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
11 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
24 Aug 2017 | AA | Micro company accounts made up to 31 October 2016 | |
12 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
12 Nov 2016 | TM01 | Termination of appointment of Shirley Stewart as a director on 31 October 2016 | |
04 Sep 2016 | AA | Micro company accounts made up to 31 October 2015 | |
26 Feb 2016 | CH01 | Director's details changed for Marie Monaghan on 26 February 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from 21 Henry Doulton Drive Tooting London SW17 6DA to 287a Rotherhithe Street London SE16 5EY on 22 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Damien John Wilson as a director on 22 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Elizabeth Anne Stubbs as a director on 22 January 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Sunil Arvind Patel as a director on 22 December 2015 | |
30 Oct 2015 | AR01 | Annual return made up to 30 October 2015 no member list | |
02 Oct 2015 | TM01 | Termination of appointment of Alex Evans as a director on 2 October 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 | Annual return made up to 30 October 2014 no member list |