Advanced company searchLink opens in new window

SQUAWKA LTD

Company number 08314406

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)
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
  • RES13 ‐ Allot and issue convertable loan notes to a vlaue of £500000 14/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
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