SQUARE DEAL FOUNDATION

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

12/12/2312 December 2023 Termination of appointment of Julian Richer as a director on 2023-11-16

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

19/10/2119 October 2021 Cessation of Robert Matthew Bamforth as a person with significant control on 2021-05-31

View Document

17/06/2117 June 2021 APPOINTMENT TERMINATED, SECRETARY ROBERT BAMFORTH

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

17/06/2117 June 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAMFORTH

View Document

12/11/2012 November 2020 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

12/11/2012 November 2020 COMPANY NAME CHANGED FAIRNESS FOUNDATION CERTIFICATE ISSUED ON 12/11/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM RSM, 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

11/10/1911 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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