Active - Proposal to Strike off
Company Information for SQUARE PEG FOUNDATION CIC
39 GATE LANE, BOLDMERE, SUTTON COLDFIELD, WEST MIDLANDS, B73 5TR,
|
Company Registration Number
08880232
Community Interest Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SQUARE PEG FOUNDATION CIC | ||
Legal Registered Office | ||
39 GATE LANE BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5TR Other companies in B72 | ||
Previous Names | ||
|
Company Number | 08880232 | |
---|---|---|
Company ID Number | 08880232 | |
Date formed | 2014-02-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-06 10:01:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Square Peg Foundation | Pmb #402, 80 Cabrillo Highway North Half Moon Bay CA 94019 | SOS Suspended | Company formed on the 2004-06-10 |
Officer | Role | Date Appointed |
---|---|---|
LAUREN MARY BAKER |
||
SARAH JOANNE CLAMP |
||
RHONA DAVIS |
||
SHARON MARY NEEDHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNNE PARTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SQUARE PEG ACTIVITIES LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
RD SERVICES (MIDLANDS) LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
SQUARE PEG ACTIVITIES LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN MARY BAKER | ||
CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH JOANNE CLAMP | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Sharon Mary Needham on 2022-03-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/06/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHONA DAVIS | |
RES01 | ADOPT ARTICLES 03/04/21 | |
PSC04 | Change of details for Sharon Needham as a person with significant control on 2021-02-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Lauren Mary Baker on 2020-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/20 FROM 1st Floor Masonic Hall Mill Street Sutton Coldfield Birmingham B72 1TJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Sharon Mary Needham on 2019-09-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON NEEDHAM / 19/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAUREN BAKER / 19/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RHONA DAVIS / 19/02/2018 | |
CH01 | Director's details changed for Lauren Baker on 2018-01-25 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS SARAH JOANNE CLAMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE PARTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PARTON / 26/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON NEEDHAM / 26/04/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RHONA DAVIS / 25/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON NEEDHAM / 25/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAUREN BAKER / 25/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PARTON / 25/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/16 FROM 49 Homehall House 82 Upper Holland Road Sutton Coldfield West Midlands B72 1rd | |
CH01 | Director's details changed for Lauren Porter on 2016-09-30 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LYNNE PARTON | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/10/2015 | |
CERTNM | COMPANY NAME CHANGED SQUARE PEG CLOTHING CIC CERTIFICATE ISSUED ON 13/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 06/02/15 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RHONA DAVIS / 05/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAUREN PORTER / 12/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON NEEDHAM / 10/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 29 ELMS RD SUTTON COLDFIELD WEST MIDLANDS B72 1JE | |
CICINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SQUARE PEG FOUNDATION CIC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |