CREDITSQUARE LTD
Status | LIQUIDATION |
Company No. | 08595163 |
Category | Private Limited Company |
Incorporated | 03 Jul 2013 |
Age | 10 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CREDITSQUARE LTD is an liquidation private limited company with number 08595163. It was incorporated 10 years, 11 months, 1 day ago, on 03 July 2013. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2024
Action Date: 06 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-06
Documents
Resolution
Date: 27 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2023
Action Date: 18 Feb 2023
Category: Address
Type: AD01
New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB
Change date: 2023-02-18
Old address: C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England
Documents
Liquidation voluntary statement of affairs
Date: 18 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Address
Type: AD01
New address: C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL
Change date: 2023-01-31
Old address: Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Address
Type: AD01
New address: Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL
Change date: 2023-01-31
Old address: C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom
Documents
Dissolved compulsory strike off suspended
Date: 07 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Change person director company with change date
Date: 11 Jul 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bjorn Olof Lindvall
Change date: 2022-06-28
Documents
Change to a person with significant control
Date: 11 Jul 2022
Action Date: 27 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-27
Psc name: Mr Bjorn Olof Lindvall
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
New address: C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG
Change date: 2021-10-01
Old address: 3rd Floor, 5 Chancery Lane London WC2A 1LG England
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Change to a person with significant control
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-07
Psc name: Mr Bjorn Olof Lindvall
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 23 Apr 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2021
Action Date: 13 Feb 2021
Category: Address
Type: AD01
New address: 3rd Floor, 5 Chancery Lane London WC2A 1LG
Old address: 29 Gloucester Place London W1U 8HX England
Change date: 2021-02-13
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Legacy
Date: 31 Jan 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 03/07/2019
Documents
Capital allotment shares
Date: 15 Jan 2020
Action Date: 01 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-01
Capital : 2 GBP
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Address
Type: AD01
New address: 29 Gloucester Place London W1U 8HX
Old address: Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA
Change date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type dormant
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Change account reference date company previous extended
Date: 03 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-07-31
Documents
Resolution
Date: 24 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 24 Mar 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type dormant
Date: 14 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type dormant
Date: 17 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Address
Type: AD01
Old address: Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA England
Change date: 2014-08-04
New address: Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Address
Type: AD01
New address: Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA
Change date: 2014-08-04
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Change person director company with change date
Date: 03 Aug 2014
Action Date: 03 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bjorn Lindvall
Change date: 2014-08-03
Documents
Some Companies
16 ST MATTHEW'S ROAD,LONDON,W5 3JT
Number: | 06927370 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
EUROLINK STUDIO 47A,LONDON,SW2 1BZ
Number: | 10778462 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
76 CENTURY ROAD,,E17 6JB
Number: | 03215835 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 10909331 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ACHNACONE DRIVE,COLCHESTER,CO4 5AZ
Number: | 09052998 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTTON TRAVEL SERVICES LIMITED
14 BLAIRMORE DRIVE,BOLTON,BL3 4UE
Number: | 11157780 |
Status: | ACTIVE |
Category: | Private Limited Company |