About

Registered Number: 04387019
Date of Incorporation: 05/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Depo 1 Waterloo Avenue, Birmingham, B37 6RE,

 

S Square Foods Ltd was founded on 05 March 2002 with its registered office in Birmingham. We do not know the number of employees at this business. There are 4 directors listed as Raikar, Mahesh Sripad, Katancik, Pavol, Islami, Ilir, Katancikova, Larisa for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAIKAR, Mahesh Sripad 10 July 2020 - 1
ISLAMI, Ilir 12 March 2002 15 October 2002 1
KATANCIKOVA, Larisa 12 March 2002 10 July 2020 1
Secretary Name Appointed Resigned Total Appointments
KATANCIK, Pavol 31 December 2002 10 July 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 31 July 2020
CS01 - N/A 30 July 2020
CS01 - N/A 11 July 2020
PSC01 - N/A 11 July 2020
AP01 - Appointment of director 11 July 2020
AD01 - Change of registered office address 11 July 2020
TM01 - Termination of appointment of director 11 July 2020
TM02 - Termination of appointment of secretary 11 July 2020
PSC07 - N/A 11 July 2020
DS02 - Withdrawal of striking off application by a company 11 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 29 January 2020
AA - Annual Accounts 10 January 2020
AA01 - Change of accounting reference date 10 January 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 07 December 2018
AD01 - Change of registered office address 17 October 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 20 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 23 July 2016
AR01 - Annual Return 25 April 2016
AD01 - Change of registered office address 14 January 2016
CH01 - Change of particulars for director 17 August 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 18 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 26 November 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 05 April 2012
AD01 - Change of registered office address 09 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 23 March 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 30 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 02 February 2010
287 - Change in situation or address of Registered Office 04 June 2009
363a - Annual Return 25 May 2009
363a - Annual Return 13 March 2009
DISS40 - Notice of striking-off action discontinued 11 March 2009
AA - Annual Accounts 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 17 November 2004
287 - Change in situation or address of Registered Office 29 October 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 26 February 2004
363s - Annual Return 25 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.