- Company Overview for SQUARE PROPERTY SOLUTIONS LTD (SC381833)
- Filing history for SQUARE PROPERTY SOLUTIONS LTD (SC381833)
- People for SQUARE PROPERTY SOLUTIONS LTD (SC381833)
- More for SQUARE PROPERTY SOLUTIONS LTD (SC381833)
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 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Feb 2014 | CERTNM |
Company name changed F.S. cleaning scotland LTD\certificate issued on 14/02/14
|
|
14 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Apr 2013 | AD01 | Registered office address changed from 10 Woolmet Place Edinburgh EH16 4GY United Kingdom on 2 April 2013 | |
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2013 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
18 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
02 Aug 2011 | TM01 | Termination of appointment of Sylwia Pustulka as a director | |
12 Jul 2010 | NEWINC | Incorporation |