Advanced company searchLink opens in new window

SQUARE ENIX OF EUROPE HOLDINGS LIMITED

Company number 06765697

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2016 DS01 Application to strike the company off the register
15 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
  • ANNOTATION Other The address of amit chokshi, former secretary, of square enix of europe holdings LIMITED was partially-suppressed on 22/11/2019 under section 1088 of the Companies Act 2006
10 Dec 2015 AA Full accounts made up to 31 March 2015
05 Aug 2015 SH20 Statement by Directors
05 Aug 2015 SH19 Statement of capital on 5 August 2015
  • GBP 2
05 Aug 2015 CAP-SS Solvency Statement dated 03/08/15
05 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 04/08/2015
26 May 2015 AP03 Appointment of Mr Amit Chokshi as a secretary on 14 May 2015
  • ANNOTATION Other The address of amit chokshi, former secretary, of square enix of europe holdings LIMITED was partially-suppressed on 22/11/2019 under section 1088 of the Companies Act 2006
19 May 2015 TM02 Termination of appointment of Chantal Reid as a secretary on 14 May 2015
05 Jan 2015 AA Full accounts made up to 31 March 2014
02 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
17 Sep 2014 AD01 Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to 240 Blackfriars Road London SE1 8NW on 17 September 2014
23 Dec 2013 AA Full accounts made up to 31 March 2013
18 Dec 2013 AP03 Appointment of Chantal Reid as a secretary
18 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
18 Dec 2013 TM02 Termination of appointment of Jonathan Ball as a secretary
18 Dec 2013 TM02 Termination of appointment of Jonathan Ball as a secretary
20 Aug 2013 TM01 Termination of appointment of Yoichi Wada as a director
28 Dec 2012 AA Full accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
27 Sep 2012 AP03 Appointment of Jonathan Ball as a secretary
27 Sep 2012 TM02 Termination of appointment of Anthony Price as a secretary
17 Jan 2012 AA Full accounts made up to 31 March 2011