SQUARESTATS LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2426 September 2024 Cessation of Francis Burns as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Termination of appointment of Francis Burns as a director on 2024-09-26

View Document

03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

01/04/221 April 2022 Change of details for Mr Francis Burns as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Director's details changed for Mr Francis Burns on 2022-03-31

View Document

29/03/2229 March 2022 Termination of appointment of Martin Burns as a director on 2022-03-29

View Document

29/03/2229 March 2022 Termination of appointment of Malcolm Stimpson as a director on 2022-03-29

View Document

11/01/2211 January 2022 Application to strike the company off the register

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2020-07-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-07-30 with no updates

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR MALCOLM STIMPSON

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 COMPANY NAME CHANGED FORGETMENOTE LTD CERTIFICATE ISSUED ON 07/05/19

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 200 UNION STREET PUZZLE LONDON LONDON SE1 0LX ENGLAND

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BURNS / 23/08/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS BURNS / 23/08/2018

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MARTIN BURNS / 23/08/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCIS BURNS / 23/08/2018

View Document

23/08/1823 August 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1731 July 2017 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