- Company Overview for SQUARE COW LTD (09137336)
- Filing history for SQUARE COW LTD (09137336)
- People for SQUARE COW LTD (09137336)
- More for SQUARE COW LTD (09137336)
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
|
|
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
|