- Company Overview for SQUIDMINT LIMITED (08814841)
- Filing history for SQUIDMINT LIMITED (08814841)
- People for SQUIDMINT LIMITED (08814841)
- More for SQUIDMINT LIMITED (08814841)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2018 | DS01 | Application to strike the company off the register | |
10 Nov 2017 | TM01 | Termination of appointment of Srini Sundaram as a director on 10 November 2017 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Tahir Khan as a person with significant control on 6 April 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
04 Mar 2016 | CH01 | Director's details changed for Mr Tahir Bashir Khan on 25 February 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from 61 Plodder Lane Plodder Lane Farnworth Bolton BL4 0BX to 32-36 Chorley New Road Bolton BL1 4AP on 4 March 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | AD01 | Registered office address changed from 82 King Street Manchester M2 4WQ England to 61 Plodder Lane Plodder Lane Farnworth Bolton BL4 0BX on 21 January 2016 | |
18 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 31 August 2015
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jul 2015 | AP01 | Appointment of Mr Srini Sundaram as a director on 3 July 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from 31 Chorley New Road Bolton Lancashire BL1 4QR to 82 King Street Manchester M2 4WQ on 30 April 2015 | |
18 Mar 2015 | CERTNM |
Company name changed money lending club LIMITED\certificate issued on 18/03/15
|
|
18 Mar 2015 | CONNOT | Change of name notice | |
12 Feb 2015 | CONNOT | Change of name notice | |
23 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
13 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-13
|