SQUIDEO MARKETING LTD

2 Exeter Street 2 Exeter Street, Cottingham, HU16 4LU, East Yorkshire, United Kingdom
StatusDISSOLVED
Company No.11789387
CategoryPrivate Limited Company
Incorporated28 Jan 2019
Age5 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 1 month, 28 days

SUMMARY

SQUIDEO MARKETING LTD is an dissolved private limited company with number 11789387. It was incorporated 5 years, 5 months, 2 days ago, on 28 January 2019 and it was dissolved 1 year, 1 month, 28 days ago, on 02 May 2023. The company address is 2 Exeter Street 2 Exeter Street, Cottingham, HU16 4LU, East Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2022

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-18

Psc name: Mr Adam Shelton

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-18

Officer name: Mr Adam Shelton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-04

Old address: Unit 7 Newlands Science Park Inglemire Lane Hull East Yorkshire HU6 7TQ England

New address: 2 Exeter Street New Village Road Cottingham East Yorkshire HU16 4LU

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-27

Officer name: Mr Benjamin Underwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-24

Officer name: Mr Benjamin Underwood

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-24

Officer name: Mr Adam Shelton

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-24

Psc name: Mr Benjamin Underwood

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-24

Psc name: Mr Adam Shelton

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Mr Benjamin Underwood

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-25

Psc name: Mr Benjamin Underwood

Documents

View document PDF

Incorporation company

Date: 28 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMINGLADE LIMITED

STOKE STREET,SHEFFIELD,S9 3QH

Number:01744928
Status:ACTIVE
Category:Private Limited Company

BESPOKE HOTELS CHESTER LIMITED

UNIT 5 BANKSIDE,WARRINGTON,WA1 1UP

Number:09427295
Status:ACTIVE
Category:Private Limited Company

ELWOOD CLOSE LIMITED

WINSTON HOUSE,LONDON,N3 1HF

Number:05698517
Status:ACTIVE
Category:Private Limited Company

LINX JEWELLERS LIMITED

JUNCTION HOUSE,ROTHERHAM,S60 1RQ

Number:03494822
Status:ACTIVE
Category:Private Limited Company

POTAPRON LIMITED

BROWN MCLEOD LTD,SHEFFIELD,S10 2NH

Number:09707756
Status:ACTIVE
Category:Private Limited Company

THE ASSEMBLY BAKERY LTD

HAMILTON HOUSE,BRISTOL,BS1 3QY

Number:10406885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source