Advanced company searchLink opens in new window

SQUIDMINT LIMITED

Company number 08814841

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)
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
  • GBP 50,000
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2015-03-16
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
  • GBP 100
13 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted