SQUARE ONE DESIGN & BUILD LTD
Status | DISSOLVED |
Company No. | 08218052 |
Category | Private Limited Company |
Incorporated | 18 Sep 2012 |
Age | 11 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 1 month, 3 days |
SUMMARY
SQUARE ONE DESIGN & BUILD LTD is an dissolved private limited company with number 08218052. It was incorporated 11 years, 7 months, 15 days ago, on 18 September 2012 and it was dissolved 4 years, 1 month, 3 days ago, on 31 March 2020. The company address is 1 Kings Avenue, Winchmore Hill, N21 3NA, London.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jul 2019
Action Date: 01 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-01
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
Old address: Wynters Armourie Hastingwood Road Magdalen Laver Essex CM5 0EW United Kingdom
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Change date: 2018-05-23
Documents
Liquidation voluntary statement of affairs
Date: 18 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-26
Old address: Square-1 Design & Build Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT
New address: Wynters Armourie Hastingwood Road Magdalen Laver Essex CM5 0EW
Documents
Change person director company with change date
Date: 18 Sep 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Donna Thompson
Change date: 2017-06-12
Documents
Change to a person with significant control
Date: 18 Sep 2017
Action Date: 12 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-12
Psc name: Mrs Donna Thompson
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 13 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Thompson
Change date: 2017-06-01
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Capital name of class of shares
Date: 25 Jun 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Capital allotment shares
Date: 17 Jun 2015
Action Date: 22 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-22
Capital : 200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Donna Thompson
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Change registered office address company with date old address
Date: 07 May 2013
Action Date: 07 May 2013
Category: Address
Type: AD01
Change date: 2013-05-07
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Some Companies
ANDERSON SHAW CORPORATE FINANCE LIMITED
1160 ELLIOTT COURT,COVENTRY,CV5 6UB
Number: | 11049348 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC WORLDWIDE PROJECTS LTD
OFFICE 10 - HUNTERSHILL BUSINESS CENTRE,BISHOPBRIGGS,G64 1RX
Number: | SC607363 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11493738 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FAIRFIELD,PEWSEY,SN9 6DZ
Number: | 10707390 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROOKLANDS PLACE,SALE,M33 3SD
Number: | 08769697 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 BRACKLEY CLOSE,CHRISTCHURCH,BH23 6SE
Number: | 10634173 |
Status: | ACTIVE |
Category: | Private Limited Company |