Advanced company searchLink opens in new window

SQ2 DEVELOPMENTS LIMITED

Company number 08514372

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2019 DS01 Application to strike the company off the register
30 Aug 2018 PSC01 Notification of Janine Hall as a person with significant control on 23 October 2017
30 Aug 2018 AP01 Appointment of Mrs Janine Hall as a director on 23 October 2017
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
14 May 2018 PSC04 Change of details for Mr Nicholas Anthony Hall as a person with significant control on 23 October 2017
14 May 2018 PSC07 Cessation of Janine Hall as a person with significant control on 23 October 2017
14 May 2018 TM01 Termination of appointment of Janine Hall as a director on 23 October 2017
14 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
18 May 2017 CH01 Director's details changed for Mr Nick Anthony Hall on 16 May 2017
16 May 2017 CH01 Director's details changed for Mrs Janine Hall on 16 May 2017
16 May 2017 AD01 Registered office address changed from Closefield House 21a Burley Road Oakham Rutland LE15 6DH to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 16 May 2017
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Sep 2016 CH01 Director's details changed for Mr Nick Anthony Hall on 13 September 2016
07 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
02 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
20 Nov 2014 AP01 Appointment of Mrs Jannine Hall as a director on 6 November 2014
04 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2014 CH01 Director's details changed for Mr Nick Anthony Hall on 3 November 2014
03 Nov 2014 AD01 Registered office address changed from Closefield House 21a Burley Road Oakham Rutland LE15 6DH to Closefield House 21a Burley Road Oakham Rutland LE15 6DH on 3 November 2014
03 Nov 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100