Advanced company searchLink opens in new window

SQUARE METRE HOMES LTD

Company number 11685625

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2021 PSC01 Notification of Malcolm Styler as a person with significant control on 19 November 2018
03 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with updates
27 May 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Bevis Court London EC3A 7BA on 27 May 2021
27 May 2021 PSC07 Cessation of Malcolm Styler as a person with significant control on 19 November 2018
27 May 2021 PSC07 Cessation of Miraj Ladwa as a person with significant control on 19 November 2018
27 May 2021 TM01 Termination of appointment of Miraj Ladwa as a director on 19 November 2018
27 May 2021 PSC01 Notification of Malcolm Styler as a person with significant control on 19 November 2018
27 May 2021 AP01 Appointment of Mr Malcolm Styler as a director on 19 November 2018
11 Feb 2021 AD01 Registered office address changed from Express Building 9 Great Ancoats Street Manchester M4 5AD United Kingdom to 20-22 Wenlock Road London N1 7GU on 11 February 2021
12 Jun 2020 AAMD Amended micro company accounts made up to 30 November 2019
06 May 2020 AP01 Appointment of Mr Miraj Ladwa as a director on 19 November 2018
06 May 2020 TM01 Termination of appointment of Miraj Ladwa as a director on 6 May 2020
06 May 2020 PSC01 Notification of Miraj Ladwa as a person with significant control on 19 November 2018
06 May 2020 PSC07 Cessation of Miraj Ladwa as a person with significant control on 6 May 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
06 May 2020 PSC01 Notification of Miraj Ladwa as a person with significant control on 6 May 2020
06 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 6 May 2020
06 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Express Building 9 Great Ancoats Street Manchester M4 5AD on 6 May 2020
06 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 6 May 2020
06 May 2020 AP01 Appointment of Mr Miraj Ladwa as a director on 6 May 2020
06 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 6 May 2020
19 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
19 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with updates