- Company Overview for CIRCLE MARKETING LTD (06801207)
- Filing history for CIRCLE MARKETING LTD (06801207)
- People for CIRCLE MARKETING LTD (06801207)
- Insolvency for CIRCLE MARKETING LTD (06801207)
- More for CIRCLE MARKETING LTD (06801207)
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 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2016 | |
15 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2016 | |
19 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
16 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2013 | AR01 |
Annual return made up to 26 January 2013 with full list of shareholders
Statement of capital on 2013-02-21
|
|
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Jul 2011 | TM02 | Termination of appointment of a secretary | |
28 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
28 Feb 2011 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 May 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Miss Marie Monaghan on 26 January 2010 | |
28 Oct 2009 | AP04 | Appointment of Nominee Secretary Ltd as a secretary | |
09 Oct 2009 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B 29 Harley Street London W1G 9QR on 9 October 2009 | |
30 Sep 2009 | 288b | Appointment terminated director edwina coales | |
30 Sep 2009 | 288b | Appointment terminated secretary nominee secretary LTD |