Advanced company searchLink opens in new window

SUFFOLK CIRCLE CIC

Company number 07171983

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)
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
  • GBP 1
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