Advanced company searchLink opens in new window

SMART CIRCLE INTERNATIONAL (UK) LIMITED

Company number 06162958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2014 DS01 Application to strike the company off the register
04 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
12 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Feb 2012 AP01 Appointment of Kealy Ditchfield as a director
31 Jan 2012 TM01 Termination of appointment of Jesse Young as a director
17 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
21 Oct 2010 AD01 Registered office address changed from 73 Weston Street London SE1 3RS United Kingdom on 21 October 2010
21 Oct 2010 AD01 Registered office address changed from Griffin House Aurillac Way Retford Nottinghamshire DN22 7SS on 21 October 2010
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
26 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Apr 2009 363a Return made up to 15/03/09; full list of members
07 Feb 2009 AAMD Amended accounts made up to 31 December 2007
22 Dec 2008 287 Registered office changed on 22/12/2008 from yorkshire bank chambers market square retford nottinghamshire DN22 6DQ
24 Oct 2008 288c Director's change of particulars / jesse young / 21/10/2008
13 Oct 2008 288c Secretary's change of particulars / kealy hill / 06/06/2008
10 Apr 2008 AA Accounts for a dormant company made up to 31 December 2007
04 Apr 2008 363a Return made up to 15/03/08; full list of members
16 Oct 2007 288c Director's particulars changed