- Company Overview for CENTRE CIRCLE PROMOTIONS LIMITED (05391955)
- Filing history for CENTRE CIRCLE PROMOTIONS LIMITED (05391955)
- People for CENTRE CIRCLE PROMOTIONS LIMITED (05391955)
- More for CENTRE CIRCLE PROMOTIONS LIMITED (05391955)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2015 | DS01 | Application to strike the company off the register | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | CH01 | Director's details changed for Mrs Caron Bell on 31 March 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2012 | AA | Accounts made up to 31 March 2012 | |
25 Sep 2012 | TM01 | Termination of appointment of Gary Allan Pettit as a director on 25 September 2012 | |
29 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
29 May 2012 | AD01 | Registered office address changed from C/O Hanburys 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PQ England on 29 May 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ on 9 November 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Mrs Caron Bell on 9 September 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Mrs Caron Bell on 31 March 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Gary Allan Pettit on 31 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Jun 2009 | 363a | Return made up to 31/03/09; full list of members | |
16 Jun 2009 | 288b | Appointment terminated director lawrence bell |