-
SQUAREAROUND LIMITED - C/O Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, United Kingdom
Company Information
- Company registration number
- 09156133
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Live Recoveries Limited Wentworth House
- 122 New Road Side
- Horsforth
- Leeds
- LS18 4QB C/O Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB UK
Management
- Managing Directors
- COMSTIVE, Benjamin
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-31
- Age Of Company 2014-07-31 9 years
- SIC/NACE
- 78300
Ownership
- Beneficial Owners
- Mr Benjamin Comstiv
- Mr Benjamin Comstiv
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-04-30
- Last Date: 2017-07-31
- Annual Return
- Due Date: 2019-02-20
- Last Date: 2018-02-06
-
SQUAREAROUND LIMITED Company Description
- SQUAREAROUND LIMITED is a ltd registered in United Kingdom with the Company reg no 09156133. Its current trading status is "live". It was registered 2014-07-31. It has declared SIC or NACE codes as "78300". It has 1 director The latest accounts are filed up to 2017-07-31.It can be contacted at C/o Live Recoveries Limited Wentworth House .
Get SQUAREAROUND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Squarearound Limited - C/O Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, United Kingdom
- 2014-07-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SQUAREAROUND LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-22) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-02) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-18) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-10-17) - 600
-
resolution (2018-10-17) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2018-10-17) - LIQ02
-
cessation-of-a-person-with-significant-control (2018-05-08) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-08) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-04-27) - AA
-
confirmation-statement-with-updates (2018-02-06) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-02) - CS01
-
termination-director-company-with-name-termination-date (2017-06-27) - TM01
-
accounts-with-accounts-type-dormant (2017-04-28) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-09-06) - AP01
-
confirmation-statement-with-updates (2016-08-09) - CS01
-
accounts-with-accounts-type-dormant (2016-04-27) - AA
-
termination-director-company-with-name-termination-date (2016-03-15) - TM01
-
appoint-person-director-company-with-name-date (2016-02-05) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-07) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-31) - AP01
-
termination-director-company-with-name-termination-date (2014-10-31) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-31) - AD01
-
incorporation-company (2014-07-31) - NEWINC