Advanced company searchLink opens in new window

SQUARE 2 CONSULTING LTD

Company number 08424755

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2018 DS01 Application to strike the company off the register
23 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
13 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Oct 2015 TM02 Termination of appointment of Steven Paul Bates as a secretary on 2 October 2015
02 Oct 2015 AD01 Registered office address changed from The Mansion House Wrest Park Silsoe Bedford MK45 4HR to 34 Fairdale Gardens London SW15 6JW on 2 October 2015
19 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
19 Mar 2015 AD01 Registered office address changed from The Mansion House Wrest Park Silsoe Bedford MK45 4HR England to The Mansion House Wrest Park Silsoe Bedford MK45 4HR on 19 March 2015
19 Mar 2015 AD01 Registered office address changed from The Masion House Wrest Park Silsoe Bedford Bedfordshire MK45 4HR to The Mansion House Wrest Park Silsoe Bedford MK45 4HR on 19 March 2015
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
24 Apr 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 April 2014
24 Apr 2014 CH03 Secretary's details changed for Mr Steven Paul Bates on 28 February 2013
28 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted