SQUADBET LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-06-20 View Report
Gazette. Gazette notice voluntary. 2023-04-04 View Report
Dissolution. Dissolution application strike off company. 2023-03-23 View Report
Confirmation statement. Statement with no updates. 2022-08-02 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2021-07-26 View Report
Accounts. Accounts type total exemption full. 2021-05-24 View Report
Confirmation statement. Statement with no updates. 2020-08-20 View Report
Accounts. Accounts type total exemption full. 2020-04-29 View Report
Confirmation statement. Statement with no updates. 2019-07-24 View Report
Accounts. Accounts type total exemption full. 2019-02-18 View Report
Confirmation statement. Statement with no updates. 2018-07-27 View Report
Accounts. Accounts type total exemption full. 2018-02-13 View Report
Confirmation statement. Statement with no updates. 2017-07-26 View Report
Accounts. Accounts type total exemption small. 2017-03-01 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report
Accounts. Accounts type total exemption small. 2016-04-29 View Report
Address. New address: 121 Moffat Street Glasgow G5 0nd. Change date: 2016-02-16. Old address: 18 Seaward Place Glasgow G41 1HH Scotland. 2016-02-16 View Report
Address. Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Change date: 2016-02-02. New address: 18 Seaward Place Glasgow G41 1HH. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report
Address. Change date: 2015-06-02. New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Old address: 121 Moffat Street New Gorbals Glasgow G5 0nd Scotland. 2015-06-02 View Report
Gazette. Gazette filings brought up to date. 2015-04-01 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Officers. Appointment date: 2015-02-20. Officer name: Mr Gary Robert Walker. 2015-02-20 View Report
Change of name. Description: Company name changed mev one (uk) LTD\certificate issued on 28/11/14. 2014-11-28 View Report
Gazette. Gazette notice compulsory. 2014-11-07 View Report
Officers. Officer name: Kppes Director Services Ltd. 2014-03-21 View Report
Incorporation. Capital: GBP 100 2013-07-12 View Report