Advanced company searchLink opens in new window

SQUID LONDON LIMITED

Company number 06618088

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2022 600 Appointment of a voluntary liquidator
20 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 12 April 2022
09 Jan 2022 LIQ10 Removal of liquidator by court order
08 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 12 April 2021
08 Jun 2021 AD01 Registered office address changed from 483 Green Lanes Green Lanes London N13 4BS England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 8 June 2021
09 Dec 2020 LIQ10 Removal of liquidator by court order
30 Apr 2020 600 Appointment of a voluntary liquidator
29 Apr 2020 LIQ02 Statement of affairs
29 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-13
25 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
10 Jun 2019 AA Micro company accounts made up to 30 June 2018
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2019 AD01 Registered office address changed from 106 Goldsmith Road Goldsmith Road London E10 5EY England to 483 Green Lanes Green Lanes London N13 4BS on 3 April 2019
01 Apr 2019 PSC01 Notification of Viviane Jaeger as a person with significant control on 1 April 2019
28 Mar 2019 PSC01 Notification of Emma-Jayne Parkes as a person with significant control on 28 March 2019
15 Mar 2019 CH01 Director's details changed for Viviane Jaeger on 25 June 2018
25 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
13 Apr 2018 CH01 Director's details changed for Viviane Jaeger on 11 April 2018
13 Apr 2018 CH03 Secretary's details changed for Emma-Jayne Parkes on 11 April 2018
13 Apr 2018 MR04 Satisfaction of charge 1 in full
13 Apr 2018 MR04 Satisfaction of charge 066180880002 in full
30 Mar 2018 AA Micro company accounts made up to 30 June 2017