Advanced company searchLink opens in new window

FULL CIRCLE COMMERCE LIMITED

Company number 08473263

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 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
  • GBP 145.82
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
  • GBP 145.82
07 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Second filing AP01 for Ian Reid
21 Jul 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 145.82
29 May 2014 AP01 Appointment of Mr Ian Reid as a director on 20 February 2014
  • ANNOTATION A second filed AP01 was registered on 24/07/2014
19 May 2014 CERTNM Company name changed skyauth LIMITED\certificate issued on 19/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-07
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
  • GBP 100
04 Apr 2013 NEWINC Incorporation