SQUARE BOTTLE STUDIO LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 Application to strike the company off the register

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

24/10/2224 October 2022 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MRS RENATA SENNA LOURENÇO JORGE / 09/10/2020

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR AKRAM HUSSEIN / 09/10/2020

View Document

06/11/206 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENATA SENNA LOURENÇO JORGE

View Document

31/10/2031 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/06/2017

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR AKRAM HUSSIEN / 07/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

10/10/1910 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 10

View Document

17/09/1917 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

08/03/198 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

21/02/1821 February 2018 COMPANY NAME CHANGED AZH SOLUTIONS LTD CERTIFICATE ISSUED ON 21/02/18

View Document

01/09/171 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

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

View Accounts

04/06/154 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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