- Company Overview for THREE SQUARE MARKET LIMITED (11149434)
- Filing history for THREE SQUARE MARKET LIMITED (11149434)
- People for THREE SQUARE MARKET LIMITED (11149434)
- More for THREE SQUARE MARKET LIMITED (11149434)
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) |
---|---|---|---|
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2022 | AD01 | Registered office address changed from Unit 35 Coleshill Industrial Estate Station Road Coleshill Birmingham West Midlands B46 1JT England to 58/59 Coleshill Industrial Estate Station Road Coleshill Birmingham West Midlands B46 1JP on 13 April 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
11 Jan 2022 | CH01 | Director's details changed for Mr Stephen Keith Kassekert on 11 January 2022 | |
24 Dec 2021 | AA01 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 | |
01 Dec 2021 | SH02 | Sub-division of shares on 1 January 2020 | |
01 Dec 2021 | PSC07 | Cessation of Three Square Market Inc as a person with significant control on 1 January 2020 | |
01 Dec 2021 | PSC04 | Change of details for Mr Todd Norman Westby as a person with significant control on 1 January 2020 | |
01 Dec 2021 | PSC04 | Change of details for Mr Timothy Roland Westby as a person with significant control on 1 January 2020 | |
01 Dec 2021 | PSC02 | Notification of Three Square Market Inc as a person with significant control on 3 July 2018 | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 December 2019 | |
15 Jan 2021 | CS01 |
Confirmation statement made on 15 January 2021 with no updates
|
|
22 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
15 Jan 2020 | CS01 |
Confirmation statement made on 15 January 2020 with no updates
|
|
27 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
28 May 2019 | PSC04 | Change of details for Mr Timothy Roland Westby as a person with significant control on 20 May 2019 | |
28 May 2019 | PSC04 | Change of details for Mr Todd Norman Westby as a person with significant control on 20 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Mr Stephen Keith Kassekert on 20 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Mr Anthony Louis Danna on 20 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Mr Todd Norman Westby on 20 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Mr Timothy Roland Westby on 20 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England to Unit 35 Coleshill Industrial Estate Station Road Coleshill Birmingham West Midlands B46 1JT on 28 May 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates |