SQUARE PEG HOSPITALITY LTD

Company Documents

DateDescription
05/05/255 May 2025 Final Gazette dissolved following liquidation

View Document

05/05/255 May 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/07/2416 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16

View Document

27/06/2427 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-27

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-07

View Document

09/02/239 February 2023 Liquidators' statement of receipts and payments to 2022-12-07

View Document

20/12/2120 December 2021 Appointment of a voluntary liquidator

View Document

20/12/2120 December 2021 Registered office address changed from 13 Market Place Market Deeping Peterborough PE6 8EA England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2021-12-20

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Statement of affairs

View Document

20/12/2120 December 2021 Resolutions

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

27/08/2027 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN SEMPLE

View Document

28/02/2028 February 2020 CESSATION OF KEVIN WAYNE SEMPLE AS A PSC

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

12/09/1912 September 2019 PREVSHO FROM 30/09/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 13 MARKET SQUARE MARKET PLACE MARKET DEEPING PETERBOROUGH PE6 8EA UNITED KINGDOM

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR DAVID ANTHONY SEMPLE

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR KEVIN WAYNE SEMPLE

View Document

12/09/1812 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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