London
W2 2ET
Director Name | Mr Carnegie Edward Smyth |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Alexander James Holmes Dymock |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Parks Haydock Merseyside WA12 0JQ |
Registered Address | One Connaught Place London W2 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Carnegie Smyth 50.00% Ordinary |
---|---|
2 at £1 | Gregory Malone 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
14 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Full accounts made up to 31 December 2022 (24 pages) |
9 January 2023 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
14 October 2022 | Company name changed arbion LIMITED\certificate issued on 14/10/22
|
12 October 2022 | Company name changed squared LIMITED\certificate issued on 12/10/22
|
30 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
16 December 2021 | Statement of capital following an allotment of shares on 1 December 2021
|
16 December 2021 | Confirmation statement made on 12 November 2021 with updates (4 pages) |
20 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
1 March 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
17 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
26 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
14 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
13 January 2017 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
11 May 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 October 2015 | Registered office address changed from 12 the Parks Haydock Merseyside WA12 0JQ United Kingdom to One Connaught Place London W2 2ET on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from 12 the Parks Haydock Merseyside WA12 0JQ United Kingdom to One Connaught Place London W2 2ET on 28 October 2015 (1 page) |
11 November 2014 | Resolutions
|
27 October 2014 | Termination of appointment of Alexander James Holmes Dymock as a director on 24 October 2014 (1 page) |
27 October 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
27 October 2014 | Appointment of Mr Carnegie Edward Smyth as a director on 24 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Carnegie Edward Smyth as a director on 24 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Alexander James Holmes Dymock as a director on 24 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Gregory Edward Malone as a director on 24 October 2014 (2 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
27 October 2014 | Appointment of Mr Gregory Edward Malone as a director on 24 October 2014 (2 pages) |
10 September 2014 | Company name changed shoo (newco 1) LIMITED\certificate issued on 10/09/14
|
10 September 2014 | Company name changed shoo (newco 1) LIMITED\certificate issued on 10/09/14
|
4 September 2014 | Incorporation Statement of capital on 2014-09-04
|
4 September 2014 | Incorporation Statement of capital on 2014-09-04
|