Advanced company searchLink opens in new window

SQUARE OUTSOURCING LTD

Company number 10585304

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2022 DS01 Application to strike the company off the register
19 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
17 Mar 2021 PSC04 Change of details for Mr Rebin Kafur Abdullah as a person with significant control on 5 March 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
16 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1
08 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-05
05 Mar 2021 PSC01 Notification of Rebin Kafur Abdullah as a person with significant control on 5 March 2021
05 Mar 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 5 March 2021
05 Mar 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 214 Saffron Lane Leicester LE2 7NF on 5 March 2021
05 Mar 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 5 March 2021
05 Mar 2021 AP01 Appointment of Mr Rebin Abdullah as a director on 5 March 2021
05 Mar 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 5 March 2021
26 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
26 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
26 Feb 2021 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 26 February 2021
26 Feb 2021 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 26 February 2021
26 Feb 2021 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 26 February 2021
02 Mar 2020 AA Accounts for a dormant company made up to 31 January 2020
02 Mar 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
25 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
25 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
28 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018