- Company Overview for SQUARE METRE HOMES LTD (11685625)
- Filing history for SQUARE METRE HOMES LTD (11685625)
- People for SQUARE METRE HOMES LTD (11685625)
- More for SQUARE METRE HOMES LTD (11685625)
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 |