- Company Overview for MSQUARE TECH PRIVATE LIMITED (10598244)
- Filing history for MSQUARE TECH PRIVATE LIMITED (10598244)
- People for MSQUARE TECH PRIVATE LIMITED (10598244)
- More for MSQUARE TECH PRIVATE LIMITED (10598244)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2022 | DS01 | Application to strike the company off the register | |
02 Jan 2022 | PSC07 | Cessation of Amit Kaushal as a person with significant control on 30 March 2021 | |
02 Jan 2022 | PSC01 | Notification of Mahesh Teriyur Anjanappa as a person with significant control on 1 April 2021 | |
30 Dec 2021 | TM01 | Termination of appointment of Amit Kaushal as a director on 30 March 2021 | |
25 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
18 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 20 Rylands Drive Warrington Cheshire WA2 7DB to 49 Campion Close Croydon CR0 5SN on 31 July 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Mahesh Anjanappa as a director on 14 February 2019 | |
01 Mar 2019 | PSC01 | Notification of Amit Kaushal as a person with significant control on 15 February 2019 | |
01 Mar 2019 | AP01 | Appointment of Mr Amit Kaushal as a director on 15 February 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Mahesh Anjanappa as a director on 14 February 2019 | |
01 Mar 2019 | PSC07 | Cessation of Mahesh Anjanappa as a person with significant control on 14 February 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Mala Venugopal as a director on 14 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
02 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from Finlay Court Flat 69 Commonwealth Drive Haslette Avenue Crawley West Sussex RH10 1AJ to 20 Rylands Drive Warrington Cheshire WA2 7DB on 21 September 2018 | |
21 May 2018 | AP01 | Appointment of Mrs Mala Venugopal as a director on 21 May 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
26 Jan 2018 | AD01 | Registered office address changed from Flat 49 Chidham Close Havant PO9 1DR United Kingdom to Finlay Court Flat 69 Commonwealth Drive Haslette Avenue Crawley West Sussex RH10 1AJ on 26 January 2018 | |
02 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-02
|