Advanced company searchLink opens in new window

CIRCULAR KEY (SERVICES) LIMITED

Company number 07298414

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
21 Aug 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
01 Aug 2014 CH01 Director's details changed for Rita Valerie Harris on 1 May 2014
01 Aug 2014 CH03 Secretary's details changed for Rita Valerie Harris on 1 May 2014
01 Aug 2014 CH01 Director's details changed for David John Harris on 1 May 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
16 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Aug 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
19 May 2011 AD01 Registered office address changed from Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ United Kingdom on 19 May 2011
22 Jul 2010 AP01 Appointment of Rita Valerie Harris as a director
22 Jul 2010 AP03 Appointment of Rita Valerie Harris as a secretary
22 Jul 2010 AP01 Appointment of David John Harris as a director
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 100
06 Jul 2010 TM01 Termination of appointment of Barbara Kahan as a director
29 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)