- Company Overview for SQUARE OUTSOURCING LTD (10585304)
- Filing history for SQUARE OUTSOURCING LTD (10585304)
- People for SQUARE OUTSOURCING LTD (10585304)
- More for SQUARE OUTSOURCING LTD (10585304)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2022 | DS01 | Application to strike the company off the register | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
17 Mar 2021 | PSC04 | Change of details for Mr Rebin Kafur Abdullah as a person with significant control on 5 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
16 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 10 March 2020
|
|
08 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2021 | PSC01 | Notification of Rebin Kafur Abdullah as a person with significant control on 5 March 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 5 March 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 214 Saffron Lane Leicester LE2 7NF on 5 March 2021 | |
05 Mar 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 5 March 2021 | |
05 Mar 2021 | AP01 | Appointment of Mr Rebin Abdullah as a director on 5 March 2021 | |
05 Mar 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 5 March 2021 | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
26 Feb 2021 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 26 February 2021 | |
26 Feb 2021 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 26 February 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 26 February 2021 | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 31 January 2018 |