SQUARE CIRCLE MORTGAGES LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
22/11/2422 November 2024 | Registered office address changed from 113-116 Bute Street Portland House Cardiff CF10 5AB Wales to 45 Richmond Road Cardiff CF24 3AR on 2024-11-22 |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | Application to strike the company off the register |
11/06/2411 June 2024 | Registered office address changed from Beaufort Park Beaufort Park Way Chepstow NP16 5UH Wales to 113-116 Bute Street Portland House Cardiff CF10 5AB on 2024-06-11 |
31/05/2431 May 2024 | Certificate of change of name |
25/05/2425 May 2024 | Director's details changed for Mr Matthew Francis Corbett on 2024-05-25 |
25/05/2425 May 2024 | Certificate of change of name |
25/05/2425 May 2024 | Director's details changed for Mr Matthew Frederick Corbett on 2024-05-25 |
25/05/2425 May 2024 | Change of details for Mr Matthew Frederick Corbett as a person with significant control on 2024-05-25 |
23/05/2423 May 2024 | Registered office address changed from Portland House 113-116 Bute Street Cardiff CF10 5AB to Beaufort Park Beaufort Park Way Chepstow NP16 5UH on 2024-05-23 |
02/03/242 March 2024 | Confirmation statement made on 2024-03-02 with updates |
23/01/2423 January 2024 | Registered office address changed from 33 Cathedral Road Cardiff CF11 9HB Wales to Portland House 113-116 Bute Street Cardiff CF10 5AB on 2024-01-23 |
03/03/233 March 2023 | Incorporation |
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