SQUARE PIE LIMITED

03605922
15 CANADA SQUARE CANARY WHARF LONDON E14 5GL

Documents

Documents
Date Category Description Pages
07 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
07 Sep 2019 insolvency Liquidation In Administration Progress Report 30 Buy now
07 Sep 2019 insolvency Liquidation In Administration Move To Dissolution 30 Buy now
12 Mar 2019 insolvency Liquidation In Administration Progress Report 22 Buy now
22 Feb 2019 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 8 Buy now
21 Feb 2019 insolvency Liquidation In Administration Removal Of Administrator From Office 8 Buy now
28 Jan 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
06 Sep 2018 insolvency Liquidation In Administration Progress Report 25 Buy now
12 Mar 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
07 Mar 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 13 Buy now
27 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Feb 2018 insolvency Liquidation In Administration Proposals 52 Buy now
15 Feb 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
07 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
02 Feb 2018 officers Appointment of corporate secretary (Hjs Company Secretarial Services Ltd) 2 Buy now
02 Feb 2018 officers Termination of appointment of secretary (Afp Services Limited) 1 Buy now
29 Jan 2018 capital Return of Allotment of shares 3 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2017 officers Appointment of corporate secretary (Afp Services Limited) 2 Buy now
06 Jun 2017 officers Termination of appointment of secretary (Lucy Dewey) 1 Buy now
06 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2017 accounts Annual Accounts 17 Buy now
25 Oct 2016 accounts Annual Accounts 17 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 16 Buy now
23 Aug 2016 officers Termination of appointment of director (Nazar Sharif) 1 Buy now
23 Aug 2016 officers Termination of appointment of director (Matthew James Stark) 1 Buy now
28 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2016 mortgage Registration of a charge 21 Buy now
08 Apr 2016 mortgage Registration of a charge 9 Buy now
17 Mar 2016 officers Appointment of director (Mr Matthew James Stark) 2 Buy now
17 Mar 2016 officers Termination of appointment of director (Richard Ian Scott) 1 Buy now
04 Mar 2016 mortgage Registration of a charge 17 Buy now
27 Jan 2016 incorporation Memorandum Articles 18 Buy now
27 Jan 2016 resolution Resolution 2 Buy now
17 Oct 2015 accounts Annual Accounts 6 Buy now
29 Sep 2015 annual-return Annual Return 15 Buy now
26 Sep 2014 accounts Annual Accounts 7 Buy now
04 Sep 2014 annual-return Annual Return 11 Buy now
04 Sep 2014 capital Return of Allotment of shares 3 Buy now
04 Sep 2014 capital Return of Allotment of shares 3 Buy now
13 May 2014 capital Return of Allotment of shares 3 Buy now
13 Nov 2013 officers Appointment of director (Mr Nazar Sharif) 2 Buy now
11 Oct 2013 officers Appointment of director (Mrs Lucy Dewey) 2 Buy now
23 Sep 2013 accounts Annual Accounts 9 Buy now
05 Sep 2013 annual-return Annual Return 10 Buy now
05 Sep 2013 capital Return of Allotment of shares 3 Buy now
25 Apr 2013 officers Termination of appointment of director (Steven Wilkins) 1 Buy now
08 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
24 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
17 Jan 2013 officers Appointment of secretary (Mrs Lucy Dewey) 1 Buy now
20 Dec 2012 officers Appointment of director (Mr Richard Ian Scott) 2 Buy now
07 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 Sep 2012 accounts Annual Accounts 9 Buy now
17 Aug 2012 annual-return Annual Return 7 Buy now
03 Aug 2012 capital Return of Allotment of shares 3 Buy now
10 Feb 2012 resolution Resolution 19 Buy now
19 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Oct 2011 annual-return Annual Return 7 Buy now
17 Oct 2011 officers Change of particulars for director (Mr Steven Wilkins) 2 Buy now
17 Oct 2011 officers Change of particulars for director (Martin Dewey) 2 Buy now
10 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2011 officers Termination of appointment of secretary (Victoria Moore) 1 Buy now
01 Apr 2011 accounts Annual Accounts 9 Buy now
12 Aug 2010 annual-return Annual Return 9 Buy now
12 Aug 2010 officers Change of particulars for director (Martin Dewey) 2 Buy now
20 Apr 2010 accounts Annual Accounts 9 Buy now
13 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Oct 2009 accounts Annual Accounts 9 Buy now
13 Aug 2009 annual-return Return made up to 10/08/09; full list of members 10 Buy now
08 Apr 2009 capital Ad 02/04/09\gbp si 6154@0.1=615.4\gbp ic 81896.2/82511.6\ 2 Buy now
12 Dec 2008 capital Capitals not rolled up 12 Buy now
26 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
05 Nov 2008 capital Ad 24/10/08\gbp si 157442@0.1=15744.2\gbp ic 66152/81896.2\ 4 Buy now
29 Oct 2008 officers Director's change of particulars / martin dewey / 29/10/2008 1 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from 378 mentmore terrace london E8 3PH 1 Buy now
22 Oct 2008 officers Secretary's change of particulars / victoria moore / 01/07/2008 1 Buy now
22 Oct 2008 officers Director's change of particulars / martin dewey / 01/12/2007 1 Buy now
24 Sep 2008 resolution Resolution 19 Buy now
23 Sep 2008 officers Appointment terminated director timothy spence thomas 1 Buy now
08 Sep 2008 annual-return Return made up to 29/07/08; no change of members 7 Buy now
30 Jul 2008 officers Director appointed steven wilkins 4 Buy now
02 Jun 2008 accounts Annual Accounts 9 Buy now
02 Jun 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/12/2007 1 Buy now
23 Apr 2008 officers Appointment terminated director ian daly 1 Buy now
23 Apr 2008 officers Appointment terminated director robert norbury 1 Buy now
22 Sep 2007 annual-return Return made up to 29/07/07; change of members 10 Buy now
13 Sep 2007 officers New secretary appointed 2 Buy now
31 Aug 2007 annual-return Return made up to 26/07/06; full list of members 17 Buy now
30 Apr 2007 officers New director appointed 1 Buy now
24 Apr 2007 accounts Annual Accounts 12 Buy now
11 Aug 2006 officers New director appointed 2 Buy now
21 Jul 2006 officers New director appointed 2 Buy now
03 May 2006 accounts Annual Accounts 14 Buy now
18 Jan 2006 officers Director resigned 1 Buy now
21 Dec 2005 annual-return Return made up to 29/07/05; full list of members 13 Buy now
21 Dec 2005 officers New secretary appointed 2 Buy now
27 Oct 2005 officers Secretary resigned;director resigned 1 Buy now
27 Oct 2005 annual-return Return made up to 29/07/04; no change of members 9 Buy now
10 Mar 2005 accounts Annual Accounts 14 Buy now
30 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now