Advanced company searchLink opens in new window

MSQUARE TECH PRIVATE LIMITED

Company number 10598244

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-02
  • GBP 100