- Company Overview for SQUARE METRE TECHNOLOGIES LTD (11685634)
- Filing history for SQUARE METRE TECHNOLOGIES LTD (11685634)
- People for SQUARE METRE TECHNOLOGIES LTD (11685634)
- More for SQUARE METRE TECHNOLOGIES LTD (11685634)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
30 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | PSC01 | Notification of Ramon Landestoy as a person with significant control on 26 April 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 4th Floor, Silverstream House, 45 Fitzroy Street, London Fitzrovia W1T 6EB on 29 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Mrs Ramon Landestoy as a director on 26 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 26 April 2020 | |
29 Apr 2020 | AP03 | Appointment of Mrs Ramon Landestoy as a secretary on 26 April 2020 | |
29 Apr 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 26 April 2020 | |
29 Apr 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 26 April 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 | |
19 Dec 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019 | |
19 Dec 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 16 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 16 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 17 December 2019 | |
19 Nov 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 19 November 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 19 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 November 2019 | |
19 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-19
|