- Company Overview for SQUAWKA LTD (08314406)
- Filing history for SQUAWKA LTD (08314406)
- People for SQUAWKA LTD (08314406)
- Charges for SQUAWKA LTD (08314406)
- Insolvency for SQUAWKA LTD (08314406)
- More for SQUAWKA LTD (08314406)
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) |
---|---|---|---|
02 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Sep 2019 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019 | |
20 Jun 2019 | LIQ06 | Resignation of a liquidator | |
09 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
31 Jul 2018 | AM03 | Statement of administrator's proposal | |
26 Jul 2018 | AM10 | Administrator's progress report | |
28 Feb 2018 | AM02 | Statement of affairs with form AM02SOA | |
29 Jan 2018 | AM07 | Result of meeting of creditors | |
09 Jan 2018 | AD01 | Registered office address changed from 843 Finchley Road London NW11 8NA to Acre House 11-15 William Road London NW1 3ER on 9 January 2018 | |
05 Jan 2018 | AM03 | Statement of administrator's proposal | |
05 Jan 2018 | AM01 | Appointment of an administrator | |
13 Nov 2017 | PSC07 | Cessation of Thomas Alfred Teichman as a person with significant control on 6 April 2016 | |
13 Nov 2017 | PSC07 | Cessation of Keith Edward Hindle as a person with significant control on 6 April 2016 | |
13 Nov 2017 | PSC07 | Cessation of Matthew Krupnik-Kay as a person with significant control on 6 April 2016 | |
13 Nov 2017 | PSC07 | Cessation of Leo William Harrison as a person with significant control on 6 April 2016 | |
13 Nov 2017 | PSC07 | Cessation of Chee Diep as a person with significant control on 6 April 2016 | |
13 Nov 2017 | PSC07 | Cessation of Caroline Esther Murphy as a person with significant control on 6 April 2016 | |
13 Nov 2017 | PSC07 | Cessation of Sanjit Atwal as a person with significant control on 6 April 2016 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Sep 2017 | TM01 | Termination of appointment of Chee Diep as a director on 1 May 2016 | |
02 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | MR01 | Registration of charge 083144060002, created on 14 July 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates |