Advanced company searchLink opens in new window

CIRCLE CONCIERGE UK LIMITED

Company number 07015780

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 440,001
29 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
05 Aug 2015 TM01 Termination of appointment of Hugues De Lambilly as a director on 16 February 2015
05 Aug 2015 AP01 Appointment of Ms Anne Dekker as a director on 16 February 2015
14 Jul 2015 AA Full accounts made up to 31 August 2014
09 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
30 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2014 AA Full accounts made up to 31 August 2013
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
20 May 2014 DISS40 Compulsory strike-off action has been discontinued
19 May 2014 AA Full accounts made up to 31 August 2012
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 31 August 2011
24 Jul 2012 AP01 Appointment of Hugues De Lambilly as a director
24 Jul 2012 TM01 Termination of appointment of Marc Rolland as a director
17 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2011 AA Full accounts made up to 31 August 2010
14 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
14 Sep 2011 AD02 Register inspection address has been changed from C/O Sodexo Legal the Merchant Centre 1 New Street Square London EC4A 3BF England