- Company Overview for CIRCLE ONE HOLDINGS LTD (06417370)
- Filing history for CIRCLE ONE HOLDINGS LTD (06417370)
- People for CIRCLE ONE HOLDINGS LTD (06417370)
- More for CIRCLE ONE HOLDINGS LTD (06417370)
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 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2011 | AD01 | Registered office address changed from The Timbers Horsemans Green Whitchurch Shropshire SY13 3DY United Kingdom on 28 April 2011 | |
28 Apr 2011 | AD01 | Registered office address changed from 10 st. Ives Avenue Freckleton Preston Lancashire PR4 1YE on 28 April 2011 | |
30 Mar 2011 | TM02 | Termination of appointment of Kenneth Smith as a secretary | |
30 Mar 2011 | AD01 | Registered office address changed from Suite 114 st Andrens Business Centre 91 st Mary's Road Garston Liverpool Merseyside L19 2NL on 30 March 2011 | |
30 Mar 2011 | TM01 | Termination of appointment of Kenneth Smith as a director | |
14 Jan 2011 | AD01 | Registered office address changed from The Timbers Horsemans Green Whitchurch Shropshire SY13 3DY on 14 January 2011 | |
04 Aug 2010 | AD01 | Registered office address changed from The Timbers Horsemans Green Whitchurch Shropshire SY13 3DY on 4 August 2010 | |
04 Aug 2010 | AD01 | Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP on 4 August 2010 | |
03 Aug 2010 | TM01 | Termination of appointment of Hatice Hasan as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Michelle Clarke as a director | |
20 Apr 2010 | AR01 |
Annual return made up to 5 November 2009 with full list of shareholders
Statement of capital on 2010-04-20
|
|
20 Apr 2010 | CH01 | Director's details changed for Kenneth Smith on 4 November 2009 | |
15 Mar 2010 | AD01 | Registered office address changed from Suite 114, St Andrews' Business Centre 91/93 st Mary's Road Garston Liverpool Merseyside L19 2NL England on 15 March 2010 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from 34 watling street road fulwood preston lancashire PR2 8BP england | |
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from the timbers, horsemans green whitchurch shropshire SY13 3DY | |
02 Dec 2008 | 363a | Return made up to 05/11/08; full list of members | |
11 Sep 2008 | 288b | Appointment Terminated Director graham emmett | |
05 Nov 2007 | NEWINC | Incorporation |