- Company Overview for SQUARE FOUR LTD (08747649)
- Filing history for SQUARE FOUR LTD (08747649)
- People for SQUARE FOUR LTD (08747649)
- More for SQUARE FOUR LTD (08747649)
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) |
---|---|---|---|
27 Mar 2017 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Christophe Gilles Scheibli as a director on 17 October 2016 | |
11 Jan 2017 | AP01 | Appointment of Mr. Jenssen Ellul as a director on 17 October 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
17 Aug 2015 | TM02 | Termination of appointment of Centrum Secretaries Limited as a secretary on 17 August 2015 | |
17 Aug 2015 | AP04 | Appointment of Gibro Secretaries Limited as a secretary on 17 August 2015 | |
17 Aug 2015 | AP02 | Appointment of Gibro Corporate Management Limited as a director on 17 August 2015 | |
14 Aug 2015 | CH01 | Director's details changed for Mr Christophe Gilles Scheibli on 14 August 2015 | |
14 Aug 2015 | AP04 | Appointment of Centrum Secretaries Limited as a secretary on 10 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Christophe Gilles Scheibli as a director on 10 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of David Pearlman as a director on 10 August 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Robert Benjamin Gersohn as a director on 16 July 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr David Pearlman as a director on 17 July 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
24 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-24
|