- Company Overview for SQUARE KEY LIMITED (08059969)
- Filing history for SQUARE KEY LIMITED (08059969)
- People for SQUARE KEY LIMITED (08059969)
- Charges for SQUARE KEY LIMITED (08059969)
- More for SQUARE KEY LIMITED (08059969)
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) |
---|---|---|---|
07 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
23 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2021 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
28 May 2019 | AD01 | Registered office address changed from 1 Ware View Terrace Spital Road Maldon Essex CM9 6GD to Unit 19 Gatehouse Enterprise Centre Albert Street Huddersfield HD1 3PR on 28 May 2019 | |
29 Aug 2018 | AA | Micro company accounts made up to 31 August 2017 | |
24 Jul 2018 | MR01 | Registration of charge 080599690001, created on 18 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
11 Oct 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
14 Jul 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
14 Jul 2016 | AD02 | Register inspection address has been changed to 3 Park Mews Pool in Wharfedale Otley West Yorkshire LS21 1LE | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | TM01 | Termination of appointment of Michael Andrew Robinson as a director on 31 July 2014 | |
09 Jun 2015 | AD02 | Register inspection address has been changed to 3 Park Mews Pool in Wharfedale Otley West Yorkshire LS21 1LE | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
06 Feb 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 31 August 2013 |