Advanced company searchLink opens in new window

THE SQUARE MILE CONSULTANCY LIMITED

Company number 06704325

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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