About

Registered Number: 03175962
Date of Incorporation: 21/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2017 (6 years and 4 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Square Group Ltd was founded on 21 March 1996. We do not know the number of employees at Square Group Ltd. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2017
LIQ13 - N/A 07 September 2017
4.68 - Liquidator's statement of receipts and payments 14 September 2016
4.40 - N/A 16 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2016
4.68 - Liquidator's statement of receipts and payments 07 September 2015
RESOLUTIONS - N/A 28 July 2014
RESOLUTIONS - N/A 28 July 2014
RESOLUTIONS - N/A 28 July 2014
RESOLUTIONS - N/A 28 July 2014
AD01 - Change of registered office address 21 July 2014
RESOLUTIONS - N/A 18 July 2014
4.70 - N/A 18 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2014
MR04 - N/A 16 June 2014
MR04 - N/A 16 June 2014
MR04 - N/A 15 May 2014
AR01 - Annual Return 12 May 2014
AD01 - Change of registered office address 12 May 2014
AA01 - Change of accounting reference date 02 December 2013
MR04 - N/A 28 October 2013
AR01 - Annual Return 13 May 2013
TM01 - Termination of appointment of director 30 January 2013
AA - Annual Accounts 02 January 2013
AD01 - Change of registered office address 04 September 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 24 November 2011
SH08 - Notice of name or other designation of class of shares 17 October 2011
SH01 - Return of Allotment of shares 17 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 01 February 2010
395 - Particulars of a mortgage or charge 17 June 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 20 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 05 November 2002
CERTNM - Change of name certificate 21 June 2002
363s - Annual Return 05 April 2002
287 - Change in situation or address of Registered Office 13 March 2002
AA - Annual Accounts 02 January 2002
288a - Notice of appointment of directors or secretaries 10 August 2001
363s - Annual Return 18 June 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
288c - Notice of change of directors or secretaries or in their particulars 09 February 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 31 March 2000
288c - Notice of change of directors or secretaries or in their particulars 12 October 1999
288c - Notice of change of directors or secretaries or in their particulars 12 October 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 26 May 1999
RESOLUTIONS - N/A 06 April 1999
395 - Particulars of a mortgage or charge 12 November 1998
AA - Annual Accounts 13 August 1998
363s - Annual Return 06 August 1998
363s - Annual Return 29 June 1997
AA - Annual Accounts 19 June 1997
287 - Change in situation or address of Registered Office 19 June 1997
288c - Notice of change of directors or secretaries or in their particulars 19 June 1997
395 - Particulars of a mortgage or charge 03 May 1997
395 - Particulars of a mortgage or charge 19 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1996
353 - Register of members 19 May 1996
288 - N/A 19 May 1996
288 - N/A 19 May 1996
395 - Particulars of a mortgage or charge 04 April 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
NEWINC - New incorporation documents 21 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2012 Outstanding

N/A

All assets debenture 21 November 2011 Outstanding

N/A

All assets debenture 15 June 2009 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 04 November 1998 Fully Satisfied

N/A

Debenture deed 02 May 1997 Fully Satisfied

N/A

Deed of rent deposit 04 July 1996 Fully Satisfied

N/A

Fixed and floating charge 26 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.