This company is commonly known as Squarestone Operations Limited. The company was founded 7 years ago and was given the registration number 10365063. The firm's registered office is in LONDON. You can find them at 6 Duke Street, St James's, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SQUARESTONE OPERATIONS LIMITED |
---|---|---|
Company Number | : | 10365063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2016 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Duke Street, St James's, London, England, SW1Y 6BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN | Secretary | 08 September 2016 | Active |
Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN | Director | 08 September 2016 | Active |
Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN | Director | 08 September 2016 | Active |
Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN | Director | 16 November 2017 | Active |
Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN | Director | 08 September 2016 | Active |
6, Duke Street, St James's, London, England, SW1Y 6BN | Director | 16 November 2017 | Active |
Mr Timothy Spencer Barlow | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN |
Nature of control | : |
|
Mr Robert Sloss | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN |
Nature of control | : |
|
Mr Edward Michael Cartwright | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL1 5JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-14 | Resolution | Resolution. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Capital | Capital cancellation shares. | Download |
2021-06-24 | Capital | Capital return purchase own shares. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2018-12-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Resolution | Resolution. | Download |
2017-11-23 | Capital | Capital allotment shares. | Download |
2017-11-22 | Incorporation | Memorandum articles. | Download |
2017-11-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.