Advanced company searchLink opens in new window

SQUARE PEG HOSPITALITY LTD

Company number 11565100

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)
16 Jul 2024 AD01 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 16 July 2024
27 Jun 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 27 June 2024
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 7 December 2023
09 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 7 December 2022
20 Dec 2021 AD01 Registered office address changed from 13 Market Place Market Deeping Peterborough PE6 8EA England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 20 December 2021
20 Dec 2021 LIQ02 Statement of affairs
20 Dec 2021 600 Appointment of a voluntary liquidator
20 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-08
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2020 PSC07 Cessation of Stephen Ralph Daykin as a person with significant control on 10 October 2020
23 Oct 2020 TM01 Termination of appointment of Stephen Ralph Daykin as a director on 10 October 2020
18 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
27 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
28 Feb 2020 TM01 Termination of appointment of Kevin Wayne Semple as a director on 28 February 2020
28 Feb 2020 PSC07 Cessation of Kevin Wayne Semple as a person with significant control on 28 February 2020
23 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
12 Sep 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 August 2019
08 Oct 2018 AD01 Registered office address changed from 13 Market Square Market Place Market Deeping Peterborough PE6 8EA United Kingdom to 13 Market Place Market Deeping Peterborough PE6 8EA on 8 October 2018
04 Oct 2018 AP01 Appointment of Mr Kevin Wayne Semple as a director on 1 October 2018
04 Oct 2018 AP01 Appointment of Mr David Anthony Semple as a director on 1 October 2018
12 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-12
  • GBP 300