Advanced company searchLink opens in new window

SQUARED CODE LIMITED

Company number 08357538

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2015 DS01 Application to strike the company off the register
25 Feb 2015 AD01 Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 February 2015
25 Feb 2015 TM02 Termination of appointment of Robert Edward Davison as a secretary on 28 January 2015
25 Feb 2015 TM01 Termination of appointment of Paul James Mead as a director on 28 January 2015
25 Feb 2015 TM01 Termination of appointment of Marguerite Jane Frost as a director on 28 January 2015
25 Feb 2015 TM01 Termination of appointment of Adrian Michael Coleman as a director on 28 January 2015
25 Feb 2015 AP01 Appointment of Mr David Thomas Midgley as a director on 28 January 2015
05 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
22 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Mar 2014 CH01 Director's details changed for Ms Marguerite Jane Frost on 1 January 2014
27 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
21 Jan 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
21 Feb 2013 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN on 21 February 2013
21 Feb 2013 AP03 Appointment of Robert Edward Davison as a secretary
11 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted