Advanced company searchLink opens in new window

FOUR SQUARE CORPORATION LIMITED

Company number 06130812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2014 AD01 Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE to 213 Eversholt Street London NW1 1DE on 4 December 2014
30 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
04 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1,000
08 Jan 2013 AP01 Appointment of Mr Zeena Goodin as a director
01 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
04 Jul 2012 TM02 Termination of appointment of Muhammed Godil as a secretary
03 Jul 2012 TM02 Termination of appointment of Muhammed Godil as a secretary
03 Jul 2012 TM01 Termination of appointment of Muhammed Godil as a director
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2012 AA Total exemption full accounts made up to 28 February 2011
21 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
29 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
26 Apr 2010 AA Total exemption full accounts made up to 28 February 2009
30 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Muhammed Amin Godil on 1 January 2010
30 Mar 2010 CH01 Director's details changed for Mr Noman Amin Godil on 12 March 2010