Advanced company searchLink opens in new window

THE SQUARE PEG (NORTH EAST) C.I.C.

Company number 10513466

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2020 DS01 Application to strike the company off the register
17 Aug 2020 AD01 Registered office address changed from Ybn- C/O Vestige Healthcare Group Ltd Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England to 38 Ryland Street Apartment 56 Birmingham B16 8DD on 17 August 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
16 Oct 2019 AD01 Registered office address changed from 38 Nile Street North Shields NE29 0BB England to Ybn- C/O Vestige Healthcare Group Ltd Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 16 October 2019
15 Oct 2019 EW02 Withdrawal of the directors' residential address register information from the public register
15 Oct 2019 EW01RSS Directors' register information at 15 October 2019 on withdrawal from the public register
15 Oct 2019 EW01 Withdrawal of the directors' register information from the public register
15 Mar 2019 TM01 Termination of appointment of Claire Elizabeth Kirchoff as a director on 18 November 2018
01 Feb 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
03 Jan 2018 AD01 Registered office address changed from (Regus) the Axis Building Kingsway North Team Valley Trading Estate Gateshead NE11 0BE Great Britain to 38 Nile Street North Shields NE29 0BB on 3 January 2018
01 Jan 2018 TM01 Termination of appointment of Alan Martin as a director on 20 December 2017
19 Jun 2017 AP01 Appointment of Ms Claire Elizabeth Kirchoff as a director on 19 June 2017
02 Mar 2017 AD01 Registered office address changed from 1 West View Blackhill Consett Durham DH8 0AJ to (Regus) the Axis Building Kingsway North Team Valley Trading Estate Gateshead NE11 0BE on 2 March 2017
06 Dec 2016 CICINC Incorporation of a Community Interest Company