Advanced company searchLink opens in new window

OPEN SQUARE LTD

Company number 04866444

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2017 DS01 Application to strike the company off the register
13 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 AD01 Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to Second Floor, Building 4 Meadows Business Park, Station Approach Blackwater Camberley GU17 9AB on 3 October 2016
16 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
18 Mar 2016 TM01 Termination of appointment of Michael William Sargeant as a director on 18 March 2016
11 Feb 2016 AA Full accounts made up to 31 December 2014
14 Dec 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
25 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 254.027
07 Jun 2015 AP01 Appointment of Mr Michael William Sargeant as a director on 29 May 2015
07 Jun 2015 AP01 Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
17 Dec 2014 TM01 Termination of appointment of Ian Faulkner as a director on 9 March 2014
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
13 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
13 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
13 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
13 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
03 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 254.027
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
04 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
04 Jul 2014 TM02 Termination of appointment of Ian Farrelly as a secretary
07 May 2014 TM01 Termination of appointment of Timothy Tribe as a director
07 May 2014 TM01 Termination of appointment of Andrew Elliott as a director