SQUARE UP GROUP LTD

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/01/227 January 2022 Voluntary strike-off action has been suspended

View Document

07/01/227 January 2022 Voluntary strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

10/11/2110 November 2021 Satisfaction of charge 108199530001 in full

View Document

08/11/218 November 2021 Application to strike the company off the register

View Document

14/09/2114 September 2021 First Gazette notice for compulsory strike-off

View Document

10/06/2110 June 2021 DISS40 (DISS40(SOAD))

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

03/12/203 December 2020 DISS40 (DISS40(SOAD))

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

02/12/202 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 5 YUN YARD PEARDON STREET LONDON SW8 3HT UNITED KINGDOM

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR TIM SLEEE / 20/09/2019

View Document

10/09/1910 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TIM SLEEE / 01/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM SLEEE / 10/09/2019

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROB MURPHY

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 DIRECTOR APPOINTED MR ROB MURPHY

View Document

17/09/1817 September 2018 17/07/18 STATEMENT OF CAPITAL GBP 5850

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

08/08/188 August 2018 SUB-DIVISION 06/04/18

View Document

08/08/188 August 2018 06/04/18 STATEMENT OF CAPITAL GBP 29.74

View Document

07/08/187 August 2018 ADOPT ARTICLES 06/04/2018

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108199530001

View Document

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

View Accounts

15/06/1715 June 2017 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