SQUARE ONE PUBLISHING LIMITED

06683769
3-7 HERBAL HILL LONDON EC1R 5EJ

Documents

Documents
Date Category Description Pages
05 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
12 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2017 accounts Annual Accounts 6 Buy now
21 Aug 2016 accounts Annual Accounts 6 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
04 Oct 2015 accounts Annual Accounts 5 Buy now
11 Sep 2015 annual-return Annual Return 4 Buy now
14 Nov 2014 officers Termination of appointment of director (Stephen David Paul Daykin) 1 Buy now
22 Sep 2014 annual-return Annual Return 5 Buy now
05 Jun 2014 accounts Annual Accounts 5 Buy now
11 Sep 2013 annual-return Annual Return 5 Buy now
08 May 2013 accounts Annual Accounts 5 Buy now
19 Mar 2013 officers Change of particulars for corporate secretary (Derringtons Limited) 2 Buy now
20 Feb 2013 officers Change of particulars for director (Mr Stephen David Paul Daykin) 2 Buy now
18 Sep 2012 annual-return Annual Return 5 Buy now
01 May 2012 accounts Annual Accounts 5 Buy now
29 Feb 2012 officers Change of particulars for corporate secretary (Derringtons Limited) 2 Buy now
31 Aug 2011 annual-return Annual Return 5 Buy now
19 Apr 2011 accounts Annual Accounts 5 Buy now
10 Feb 2011 officers Appointment of director (Sean Stephen King) 2 Buy now
15 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
13 Aug 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Aug 2010 accounts Annual Accounts 1 Buy now
03 Sep 2009 annual-return Return made up to 28/08/09; full list of members 3 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from 20 upper ground london SE1 9PD 1 Buy now
29 Oct 2008 address Registered office changed on 29/10/2008 from erico house 93-99 upper richmond road london SW15 2TG 1 Buy now
05 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Aug 2008 incorporation Incorporation Company 19 Buy now