Advanced company searchLink opens in new window

CREDITSQUARE LTD

Company number 08595163

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)
06 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 6 February 2024
27 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-07
18 Feb 2023 AD01 Registered office address changed from C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 18 February 2023
18 Feb 2023 LIQ02 Statement of affairs
18 Feb 2023 600 Appointment of a voluntary liquidator
31 Jan 2023 AD01 Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023
31 Jan 2023 AD01 Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023
07 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
11 Jul 2022 CH01 Director's details changed for Mr Bjorn Olof Lindvall on 28 June 2022
11 Jul 2022 PSC04 Change of details for Mr Bjorn Olof Lindvall as a person with significant control on 27 June 2022
01 Oct 2021 AD01 Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 1 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
07 Jul 2021 PSC04 Change of details for Mr Bjorn Olof Lindvall as a person with significant control on 7 July 2021
28 May 2021 AA Total exemption full accounts made up to 31 December 2019
23 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2021 AD01 Registered office address changed from 29 Gloucester Place London W1U 8HX England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 13 February 2021
21 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
31 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 03/07/2019
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 2
11 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/01/2020.
09 May 2019 AA Total exemption full accounts made up to 31 December 2018