- Company Overview for FULL CIRCLE ART CONSULTANCY LIMITED (05012150)
- Filing history for FULL CIRCLE ART CONSULTANCY LIMITED (05012150)
- People for FULL CIRCLE ART CONSULTANCY LIMITED (05012150)
- More for FULL CIRCLE ART CONSULTANCY LIMITED (05012150)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 January 2018 | |
08 Jan 2019 | CH01 | Director's details changed for Mrs Laura Samantha Vakil on 28 September 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 32 Dragon Street Petersfield Hampshire GU31 4JJ to Rothmans 24 Park Road South Havant Hampshire PO9 1HB on 1 November 2018 | |
31 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | TM02 | Termination of appointment of West Leigh Opus Ltd as a secretary on 26 January 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for Laura Samantha Biddlecombe on 7 March 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Mar 2014 | CH01 | Director's details changed for Laura Samantha Vakil on 7 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
02 Jan 2014 | AD01 | Registered office address changed from C/O Cox Manning 32 Dragon Street Petersfield Hampshire GU31 4JJ England on 2 January 2014 | |
18 Dec 2013 | AD01 | Registered office address changed from Unit F Flatiron Yard 14 Ayres Street London SE1 1ES on 18 December 2013 | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Oct 2013 | CH01 | Director's details changed for Laura Samantha Biddlecombe on 23 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
08 Feb 2013 | CH01 | Director's details changed for Laura Samantha Biddlecombe on 1 November 2012 |