SQUAWK 7000 LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | Application to strike the company off the register |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Previous accounting period extended from 2023-09-30 to 2023-12-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
11/02/2211 February 2022 | Certificate of change of name |
10/02/2210 February 2022 | Change of details for Mr Ben Martin Davis as a person with significant control on 2022-02-09 |
10/02/2210 February 2022 | Change of details for Mrs Sara Marie Davis as a person with significant control on 2022-02-09 |
10/02/2210 February 2022 | Registered office address changed from 12 Treefields Buckingham Bucks MK18 1GP to Woodland Cottage Akeley Wood Buckingham Bucks MK18 5BW on 2022-02-10 |
10/02/2210 February 2022 | Director's details changed for Mrs Sara Marie Davis on 2022-02-09 |
10/02/2210 February 2022 | Director's details changed for Mr Ben Martin Davis on 2022-02-09 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/02/2111 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/01/2031 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
01/03/191 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
30/11/1730 November 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
02/06/162 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
02/06/152 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
10/06/1410 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
03/06/133 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/06/1226 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BEN MARTIN DAVIS / 01/02/2012 |
17/02/1217 February 2012 | CURREXT FROM 31/05/2012 TO 30/09/2012 |
17/02/1217 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SARA MARIE DAVIS / 16/02/2012 |
17/02/1217 February 2012 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 32 HIGH STREET WENDOVER BUCKS HP22 6EA UNITED KINGDOM |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
28/11/1128 November 2011 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 39 FOX WAY BUCKINGHAM BUCKS MK18 7EH |
26/07/1126 July 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES RYAN FCCA / 01/01/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARA MARIE DAVIS / 01/01/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEN MARTIN DAVIS / 01/01/2010 |
28/06/1028 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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