SQUARE BUSINESSES LTD

83 Ducie Street, Manchester, M1 2JQ, England
StatusDISSOLVED
Company No.07395652
CategoryPrivate Limited Company
Incorporated04 Oct 2010
Age13 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 13 days

SUMMARY

SQUARE BUSINESSES LTD is an dissolved private limited company with number 07395652. It was incorporated 13 years, 8 months, 1 day ago, on 04 October 2010 and it was dissolved 3 years, 8 months, 13 days ago, on 22 September 2020. The company address is 83 Ducie Street, Manchester, M1 2JQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Sep 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

New address: 83 Ducie Street Manchester M1 2JQ

Old address: 244 Milliners Wharf 2 Munday Street Manchester Lancashire M4 7BG

Change date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Change date: 2014-05-14

Old address: 184 Islington Wharf Great Ancoats Street Manchester M4 6DT England

Documents

View document PDF

Change person director company with change date

Date: 14 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Razia Nazir

Change date: 2014-05-06

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Address

Type: AD01

Old address: 92 Wharfside Heritage Way Wigan WN3 4AT

Change date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-17

Officer name: Razia Nazir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-12

Old address: , Flat 10, St Marks Apartments St Marks Road, Leeds, West Yorkshire, LS2 9AF, England

Documents

View document PDF

Incorporation company

Date: 04 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARM SAFETY TECHNICAL LTD

16 HOWGATE ROAD,LONDON,SW14 8NQ

Number:11322505
Status:ACTIVE
Category:Private Limited Company

BLUES TYRES BIRMINGHAM LTD

102 CALDWELL ROAD,BIRMINGHAM,B9 5TH

Number:10940658
Status:ACTIVE
Category:Private Limited Company

GORGEOUS LITTLE THINGS LTD

221 WELLBROOK WAY,CAMBRIDGE,CB3 0GL

Number:10846625
Status:ACTIVE
Category:Private Limited Company

LEXADON (TULSE HILL) LIMITED

THE VIADUCT BUSINESS CENTRE UNIT 3,BRIXTON,SW9 8PL

Number:07898261
Status:ACTIVE
Category:Private Limited Company

LONDON UNITED FOODS LTD

3A OXFORD ROAD,OXFORDSHIRE,OX5 2BP

Number:10973579
Status:ACTIVE
Category:Private Limited Company

SELECT PUMPS LIMITED

HILLVIEW BUSINESS CENTRE,BOURNEMOUTH,BH10 6HF

Number:05074419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source