Advanced company searchLink opens in new window

SQUARE COW LTD

Company number 09137336

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 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Oct 2015 TM02 Termination of appointment of Anthony Simon Rosenberg as a secretary on 19 October 2015
30 Sep 2015 AD01 Registered office address changed from Suite 2 43-45 North Street Manchester England M8 8RE to Unit 77 Cariocca Business Park 2 Sawley Road Manchester England M40 8BB on 30 September 2015
30 Sep 2015 AP01 Appointment of Mr Anthony Gerald Hirsch as a director on 30 September 2015
30 Sep 2015 TM01 Termination of appointment of Anthony Simon Rosenberg as a director on 30 September 2015
19 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5
18 Aug 2015 AD01 Registered office address changed from Suite 2 the Point 173-175 Cheetham Hill Road Manchester England M8 8LG England to Suite 2 43-45 North Street Manchester England M8 8RE on 18 August 2015
07 May 2015 TM01 Termination of appointment of Clive Walker as a director on 7 May 2015
28 Jul 2014 AP01 Appointment of Mr Anthony Simon Rosenberg as a director on 28 July 2014
18 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-18
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted