- Company Overview for FOUR SQUARE SOLICITORS LTD (12409477)
- Filing history for FOUR SQUARE SOLICITORS LTD (12409477)
- People for FOUR SQUARE SOLICITORS LTD (12409477)
- More for FOUR SQUARE SOLICITORS LTD (12409477)
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) |
---|---|---|---|
25 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2024 | DS01 | Application to strike the company off the register | |
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
14 Jul 2023 | AP01 | Appointment of Ms Catherine Abu as a director on 14 July 2023 | |
30 May 2023 | TM01 | Termination of appointment of Waheeda Ali as a director on 30 May 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
11 Nov 2022 | TM01 | Termination of appointment of Michelle Conway as a director on 31 October 2022 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
10 Sep 2022 | TM01 | Termination of appointment of Catherine Abu as a director on 6 September 2022 | |
10 Jun 2022 | AP01 | Appointment of Ms Catherine Abu as a director on 10 June 2022 | |
09 May 2022 | AP01 | Appointment of Mrs Michelle Conway as a director on 9 May 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
18 Jan 2022 | AD01 | Registered office address changed from Tr1 Canterbury Court 1-3 Brixton Road London SW9 6DE England to PO Box SW9 6DE 3.02 Chester House 1-3 Brixton Road London SW9 6DE on 18 January 2022 | |
13 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from Unit 7 Camberwell Passage London SE5 0AX England to Tr1 Canterbury Court 1-3 Brixton Road London SW9 6DE on 2 August 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
12 Jul 2020 | AD01 | Registered office address changed from 151 South Lambeth Road London SW8 1XN to Unit 7 Camberwell Passage London SE5 0AX on 12 July 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
24 Feb 2020 | AP01 | Appointment of Ms Waheeda Ali as a director on 24 February 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from 332 Camberwell New Road London SE5 0RW England to 151 South Lambeth Road London SW8 1XN on 28 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Veronica Oghomeh as a director on 24 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Waheeda Ali as a director on 24 January 2020 |