C SQUARED HOLDINGS LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM
C/O FRP ADVISORY LLP
10 FURNIVAL STREET
LONDON
EC4V 1AB

View Document

04/07/144 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2014

View Document

03/03/143 March 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

06/01/146 January 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/12/1310 December 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
115 SOUTHWARK BRIDGE ROAD
LONDON
SE1 0AX

View Document

05/12/135 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/11/135 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAYER / 01/11/2011

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, SECRETARY PAUL COOK

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 GBP NC 100/125.92
21/05/2009

View Document

05/08/095 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/095 August 2009 NC INC ALREADY ADJUSTED 21/05/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 28/10/08; CHANGE OF MEMBERS

View Document

22/06/0922 June 2009 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 SECRETARY APPOINTED PAUL COOK

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY DAVINDER GOLAR

View Document

29/05/0929 May 2009 NC DEC ALREADY ADJUSTED 15/01/07

View Document

29/05/0929 May 2009 GBP NC 1000/100
15/01/2007

View Document

29/05/0929 May 2009 ADOPT ARTICLES 26/01/2007

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM, 6-8 STANDARD PLACE, RIVINGTON STREET, LONDON, EC2A 3BE

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM:
C/O 2020 CHARTERED ACCOUNTANTS, 1 ST ANDREW`S HILL, LONDON, EC4V 5BY

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 S-DIV
08/01/07

View Document

23/01/0723 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/01/0711 January 2007 COMPANY NAME CHANGED
SHELFCO 8 LIMITED
CERTIFICATE ISSUED ON 11/01/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company