- Company Overview for SQUID VENTURES LIMITED (11763822)
- Filing history for SQUID VENTURES LIMITED (11763822)
- People for SQUID VENTURES LIMITED (11763822)
- More for SQUID VENTURES LIMITED (11763822)
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) |
---|---|---|---|
03 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2024 | PSC07 | Cessation of Never Ending Limited as a person with significant control on 1 January 2024 | |
13 May 2024 | PSC07 | Cessation of 20 Four Ltd as a person with significant control on 1 January 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from L19 South Fens Fenton Way Chatteris Cambridgeshire PE16 6TT England to Poppyfields Wimblington Road Manea Cambridgeshire PE15 0JR on 30 April 2024 | |
30 Apr 2024 | AP02 | Appointment of Redstone Road Llc as a director on 30 April 2024 | |
30 Apr 2024 | PSC01 | Notification of James Bender Weiss as a person with significant control on 20 December 2022 | |
06 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2023 | AD01 | Registered office address changed from Poppyfields Wimblington Road Manea March PE15 0JR England to L19 South Fens Fenton Way Chatteris Cambridgeshire PE16 6TT on 19 December 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mr Tyler Peter Ball on 1 November 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
19 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2022 | AD01 | Registered office address changed from The Mill Pury Hill Business Park Alderton Raod Towcester NN12 7LS United Kingdom to Poppyfields Wimblington Road Manea March PE15 0JR on 21 December 2022 | |
13 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 May 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 30 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
27 Apr 2021 | CH01 | Director's details changed for Mr Matthew Stuart Edge on 27 April 2021 | |
24 Mar 2021 | PSC07 | Cessation of Matthew Stuart Edge as a person with significant control on 11 August 2020 | |
24 Mar 2021 | PSC02 | Notification of 20 Four Ltd as a person with significant control on 11 August 2020 |