1 SQUARE LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2228 February 2022 Registered office address changed from 8 Queen Street Londonderry BT48 7EF United Kingdom to 82 82 Shanreagh Park Limavady Londonderry BT49 0SE on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 82 82 Shanreagh Park Limavady Londonderry BT49 0SE Northern Ireland to 82 Shanreagh Park Limavady Londonderry BT49 0SE on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Miss Maria Coyle as a person with significant control on 2022-02-19

View Document

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA COYLE

View Document

16/02/1916 February 2019 DIRECTOR APPOINTED MR CONAL MCGEADY

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/184 December 2018 COMPANY NAME CHANGED WHITEABBEY PLANT & AGRI LTD CERTIFICATE ISSUED ON 04/12/18

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information