- Company Overview for SUFFOLK CIRCLE CIC (07171983)
- Filing history for SUFFOLK CIRCLE CIC (07171983)
- People for SUFFOLK CIRCLE CIC (07171983)
- More for SUFFOLK CIRCLE CIC (07171983)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2014 | DS01 | Application to strike the company off the register | |
18 Jul 2014 | TM01 | Termination of appointment of Damien John Ribbans as a director on 30 June 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | AD01 | Registered office address changed from , St Andrews Castle 33 st. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH on 27 March 2014 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
11 Mar 2013 | CH02 | Director's details changed for Future Paticiple Ltd on 11 March 2013 | |
05 Sep 2012 | TM01 | Termination of appointment of Hugo Alexander Manassei as a director on 5 September 2012 | |
04 Sep 2012 | TM01 | Termination of appointment of Daniel Cross Dickens as a director on 1 September 2012 | |
04 Sep 2012 | AP02 | Appointment of Future Paticiple Ltd as a director on 16 August 2012 | |
04 Sep 2012 | AP01 | Appointment of Damien John Ribbans as a director on 15 August 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Belinda Mary Riddall Bell as a director on 19 October 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
18 Jan 2011 | AD01 | Registered office address changed from , Studio 2 Swan Court 9 Tanner Street, London, SE1 3LE on 18 January 2011 | |
20 Oct 2010 | AP01 | Appointment of Miss Belinda Mary Riddall Bell as a director | |
10 May 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 June 2011 | |
01 Mar 2010 | CICINC | Incorporation of a Community Interest Company |