- Company Overview for SQUIRREL COMMANDO LTD (07486759)
- Filing history for SQUIRREL COMMANDO LTD (07486759)
- People for SQUIRREL COMMANDO LTD (07486759)
- Insolvency for SQUIRREL COMMANDO LTD (07486759)
- More for SQUIRREL COMMANDO LTD (07486759)
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) |
---|---|---|---|
13 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jan 2018 | LIQ01 | Declaration of solvency | |
10 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Mr Rhys Evans on 29 February 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from C/O Maslins Ltd the Old Bakery 90 Camden Road Tunbridge Wells Kent TN1 2QP to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 February 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
18 Aug 2015 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to C/O Maslins Ltd the Old Bakery 90 Camden Road Tunbridge Wells Kent TN1 2QP on 18 August 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Apr 2015 | AD01 | Registered office address changed from 19 Winchester Way Gresford Wrexham Clwyd LL12 8HH to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 25 April 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | CH01 | Director's details changed for Mr Rhys Evans on 4 February 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-09
|
|
20 Nov 2013 | AD01 | Registered office address changed from , 17E Northwold Road, London, N16 7DG, England on 20 November 2013 | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 May 2013 | AD01 | Registered office address changed from , Lachowki Hall (Opposite Number 16) Burma Road, London, N16 9BJ, United Kingdom on 30 May 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
07 Jan 2013 | AD01 | Registered office address changed from , 19 Winchester Way, Gresford, Wrexham, Clwyd, LL12 8HH, United Kingdom on 7 January 2013 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 May 2012 | AD01 | Registered office address changed from , 94 Woolridge Way, Loddiges Road, London, E9 6PR, United Kingdom on 25 May 2012 |