- Company Overview for THE SQUARE MILE CONSULTANCY LIMITED (06704325)
- Filing history for THE SQUARE MILE CONSULTANCY LIMITED (06704325)
- People for THE SQUARE MILE CONSULTANCY LIMITED (06704325)
- More for THE SQUARE MILE CONSULTANCY LIMITED (06704325)
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) |
---|---|---|---|
02 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
15 Dec 2014 | AD01 | Registered office address changed from Crusader House 145-157 St John Street London EC1V 4PY to 78 Chatsworth Road Croydon CR0 1HB on 15 December 2014 | |
29 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2014 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
02 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 Aug 2011 | TM01 | Termination of appointment of Maria Williams as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Maria Williams as a director | |
31 Aug 2011 | AP01 | Appointment of Mr Paul Twilley as a director | |
25 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
06 Sep 2010 | AD01 | Registered office address changed from 5 Chelwood Close Coulsdon CR5 3EY England on 6 September 2010 |