- Company Overview for SQUARE FOUR LTD (08747649)
- Filing history for SQUARE FOUR LTD (08747649)
- People for SQUARE FOUR LTD (08747649)
- More for SQUARE FOUR LTD (08747649)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2023 | DS01 | Application to strike the company off the register | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
18 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Feb 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
07 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
09 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
21 Oct 2020 | PSC01 | Notification of Sophie Nicole Claudine Pineau-Terlain as a person with significant control on 17 October 2016 | |
29 Sep 2020 | PSC07 | Cessation of Christophe Gilles Scheibli as a person with significant control on 17 October 2016 | |
14 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Sep 2019 | CH01 | Director's details changed for Mrs Christina Moseley Snow on 1 September 2019 | |
01 Feb 2019 | AP01 | Appointment of Mrs Christina Moseley Snow as a director on 25 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Gibro Corporate Management Limited as a director on 25 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Jenssen Ellul as a director on 25 January 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
26 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
04 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
10 Apr 2017 | AD01 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 10 April 2017 |