SQUARE ORANGE DESIGN LIMITED

Company Documents

DateDescription
24/04/1824 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/02/186 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1826 January 2018 APPLICATION FOR STRIKING-OFF

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA RODRIGO / 27/05/2016

View Document

27/05/1627 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LAURENCE POOLE / 07/05/2013

View Document

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA RODRIGO / 07/05/2013

View Document

13/06/1313 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM
THE OLD SURGERY
15A STATION ROAD
EPPING
ESSEX
CM16 4HG

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LAURENCE POOLE / 15/08/2011

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA RODRIGO / 15/08/2011

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MRS REBECCA RODRIGO

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY DONNA POOLE

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LAURENCE POOLE / 01/01/2010

View Document

18/08/1018 August 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM:
SUITE 18, FOLKESTONE ENTERPRISE
CENTRE SHEARWAY BUSINESS PARK
SHEARWAY ROAD, FOLKESTONE
KENT CT19 4RH

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM:
RYE HOUSE
34 STATION ROAD
EPPING
ESSEX CM16 4HN

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 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