D SQUARED VENTURES LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

21/05/2421 May 2024 Unaudited abridged accounts made up to 2022-12-30

View Document

21/05/2421 May 2024 Application to strike the company off the register

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIEGO DI GUIDA / 23/09/2019

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTS EN6 5AS

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR DIEGO DI GUIDA

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PETROU

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, SECRETARY PATRICIA PETROU

View Document

04/04/194 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANN PETROU / 04/09/2017

View Document

15/07/1715 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

12/05/1412 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 SECRETARY APPOINTED MS PATRICIA PETROU

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA PETROU / 17/04/2013

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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