- Company Overview for FULL CIRCLE COMMERCE LIMITED (08473263)
- Filing history for FULL CIRCLE COMMERCE LIMITED (08473263)
- People for FULL CIRCLE COMMERCE LIMITED (08473263)
- More for FULL CIRCLE COMMERCE LIMITED (08473263)
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 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2016 | TM01 | Termination of appointment of Rod Hewitt as a director on 6 September 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 6 September 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Ian Reid as a director on 3 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Russell Stephen John Sheffield as a director on 6 September 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
07 Apr 2015 | TM01 | Termination of appointment of Daniel Ross Cheasman as a director on 6 August 2014 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Oct 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 31 July 2014 | |
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 21 February 2014
|
|
07 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2014 | AP02 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 20 February 2014 | |
24 Jul 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
21 Jul 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
29 May 2014 | AP01 |
Appointment of Mr Ian Reid as a director on 20 February 2014
|
|
19 May 2014 | CERTNM |
Company name changed skyauth LIMITED\certificate issued on 19/05/14
|
|
08 May 2014 | AP01 | Appointment of Mr Russell Stephen John Sheffield as a director on 1 May 2014 | |
29 Nov 2013 | CH01 | Director's details changed for Daniel Cheasman on 22 April 2013 | |
29 Nov 2013 | AD01 | Registered office address changed from C/O Messrs Wagstaffs Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England on 29 November 2013 | |
10 May 2013 | AP01 | Appointment of Mr Rod Hewitt as a director on 4 April 2013 | |
10 May 2013 | SH01 |
Statement of capital following an allotment of shares on 5 April 2013
|
|
04 Apr 2013 | NEWINC | Incorporation |