SHEQABILITY LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1913 February 2019 APPLICATION FOR STRIKING-OFF

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 CESSATION OF ROSS WALLACE JARDINE AS A PSC

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS JARDINE

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 COMPANY NAME CHANGED SQES ACADEMY LIMITED CERTIFICATE ISSUED ON 17/02/17

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR ROSS WALLACE JARDINE

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS JARDINE

View Document

08/05/168 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information