- Company Overview for FULL CIRCLE LONDON LIMITED (06313810)
- Filing history for FULL CIRCLE LONDON LIMITED (06313810)
- People for FULL CIRCLE LONDON LIMITED (06313810)
- Charges for FULL CIRCLE LONDON LIMITED (06313810)
- Insolvency for FULL CIRCLE LONDON LIMITED (06313810)
- More for FULL CIRCLE LONDON LIMITED (06313810)
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) |
---|---|---|---|
16 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 April 2011 | |
04 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
04 May 2010 | 600 | Appointment of a voluntary liquidator | |
04 May 2010 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL | |
12 Aug 2008 | 363a | Return made up to 16/07/08; full list of members | |
12 Aug 2008 | 288c | Director's Change of Particulars / jamie posner / 17/07/2007 / Date of Birth was: 09-Nov-1974, now: 15-Mar-1972; HouseName/Number was: , now: mons cottage; Street was: mons cottage, now: bucknalls lane; Area was: bucknalls lane, now: | |
22 Dec 2007 | 395 | Particulars of mortgage/charge | |
27 Nov 2007 | 288a | New director appointed | |
21 Aug 2007 | 225 | Accounting reference date extended from 31/07/08 to 31/12/08 | |
16 Jul 2007 | NEWINC | Incorporation |