SQUARE ONE DESIGN & BUILD LTD

1 Kings Avenue, Winchmore Hill, N21 3NA, London
StatusDISSOLVED
Company No.08218052
CategoryPrivate Limited Company
Incorporated18 Sep 2012
Age11 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 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

Gazette dissolved liquidation

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 18 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 25 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Jun 2015

Action Date: 22 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-22

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Thompson

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

E1 DJIF LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11493738
Status:ACTIVE
Category:Private Limited Company

T IS FOR TURLEY LTD

9 FAIRFIELD,PEWSEY,SN9 6DZ

Number:10707390
Status:ACTIVE
Category:Private Limited Company

TECH DISCOVERY CLUB LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:08769697
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TJL DISTRIBUTION LIMITED

4 BRACKLEY CLOSE,CHRISTCHURCH,BH23 6SE

Number:10634173
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