- Company Overview for SQUAREKNOT LIMITED (SC433505)
- Filing history for SQUAREKNOT LIMITED (SC433505)
- People for SQUAREKNOT LIMITED (SC433505)
- More for SQUAREKNOT LIMITED (SC433505)
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 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2018 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2017 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 14 February 2014
|
|
24 Dec 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
07 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2014 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | TM01 | Termination of appointment of Iain Webster as a director | |
23 Dec 2013 | TM01 | Termination of appointment of Iain Webster as a director | |
18 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2013 | AD01 | Registered office address changed from 17-19 East London Street Edinburgh EH7 4BQ Scotland on 9 July 2013 | |
09 Jul 2013 | AP01 | Appointment of Mr Iain Mackenzie Young as a director | |
09 Jul 2013 | AP01 | Appointment of Mr Iain Douglas Collins Webster as a director |