SQUIBB LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Previous accounting period shortened from 2024-01-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CESSATION OF LESLIE JEFFREY SQUIBB AS A PSC

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR LESLIE SQUIBB

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

14/03/1914 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY JEFFERY THOMAS SQUIBB / 17/01/2019

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

30/05/1430 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/06/1311 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/06/127 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

03/06/113 June 2011 CURREXT FROM 30/11/2011 TO 31/01/2012

View Document

23/05/1123 May 2011 COMPANY NAME CHANGED SQUIBB GROUP LIMITED CERTIFICATE ISSUED ON 23/05/11

View Document

23/05/1123 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM CHASE BUREAU REGISTER OFFICE SERVICES LTD NO 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA

View Document

12/01/1112 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

11/01/1011 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NT GROUP LIMITED


  • 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