Advanced company searchLink opens in new window

SQUARE MILE VENTURES LTD

Company number 08624525

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)
06 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-23
10 Mar 2022 600 Appointment of a voluntary liquidator
10 Mar 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 st Petersgate Stockport SK1 1EB on 10 March 2022
10 Mar 2022 LIQ02 Statement of affairs
07 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 23/02/2022
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 31 January 2020
07 Sep 2020 CH01 Director's details changed for Mr Henri Timmerman on 7 September 2020
03 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
30 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 January 2020
28 Sep 2019 CH01 Director's details changed for Mr Henri Timmerman on 28 September 2019
28 Sep 2019 CH01 Director's details changed for Mr Henri Timmerman on 28 September 2019
28 Sep 2019 AD01 Registered office address changed from 42 Mountside Guildford Surrey GU2 4JE to 20-22 Wenlock Road London N1 7GU on 28 September 2019
07 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 7 August 2019
07 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
29 Jul 2019 PSC04 Change of details for Mr Henri Timmerman as a person with significant control on 20 July 2019
29 Jul 2019 PSC04 Change of details for Mr Henry Timmerman as a person with significant control on 20 July 2019
26 Jul 2019 PSC07 Cessation of Henry Timmerman as a person with significant control on 20 July 2019
26 Jul 2019 CH01 Director's details changed for Mr Henry Timmerman on 20 July 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
08 Sep 2018 CS01 Confirmation statement made on 25 July 2018 with no updates