SQUARESTONE EDUCATIONAL PORTFOLIO LIMITED

Company Documents

DateDescription
15/08/2415 August 2024 Final Gazette dissolved following liquidation

View Document

15/05/2415 May 2024 Return of final meeting in a members' voluntary winding up

View Document

30/04/2430 April 2024 Liquidators' statement of receipts and payments to 2019-05-22

View Document

30/04/2430 April 2024 Liquidators' statement of receipts and payments to 2022-05-22

View Document

30/04/2430 April 2024 Liquidators' statement of receipts and payments to 2021-05-22

View Document

30/04/2430 April 2024 Liquidators' statement of receipts and payments to 2020-05-22

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM
STANDBROOK HOUSE 2-5 OLD BOND STREET
LONDON
W1S 4PD

View Document

28/06/1828 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

14/05/1814 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 CORPORATE DIRECTOR APPOINTED MONTEAGLE BARLOW TRUST LIMITED

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SLOSS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

08/05/138 May 2013 SECRETARY APPOINTED MS GERALDINE GEAVES

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY FATIMA OLIVEIRA

View Document

08/05/138 May 2013 SECRETARY APPOINTED MS GERALDINE GEAVES

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY FATIMA OLIVEIRA

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SPENCER BARLOW / 02/07/2012

View Document

23/05/1223 May 2012 SECRETARY APPOINTED MISS FATIMA OLIVEIRA

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY JENNY LAYTON

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY LEANNE COLE

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MISS JENNY LAYTON

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SPENCER BARLOW / 28/07/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRANT SLOSS / 30/08/2011

View Document

11/04/1111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY ALEKSANDRA STARBA

View Document

06/04/116 April 2011 SECRETARY APPOINTED MISS LEANNE SARAH COLE

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 ARTICLES OF ASSOCIATION

View Document

27/04/1027 April 2010 SECRETARY APPOINTED MRS ALEKSANDRA STARBA

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY CARIN KROG

View Document

01/04/101 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/10/0814 October 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 RETURN MADE UP TO 15/03/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 S366A DISP HOLDING AGM 26/08/05

View Document

07/04/057 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED INHOCO 4029 LIMITED CERTIFICATE ISSUED ON 20/12/04

View Document

15/03/0415 March 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