- Company Overview for CIRCUS RETAIL LIMITED (08604452)
- Filing history for CIRCUS RETAIL LIMITED (08604452)
- People for CIRCUS RETAIL LIMITED (08604452)
- More for CIRCUS RETAIL LIMITED (08604452)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2016 | TM01 | Termination of appointment of Scott Wesley Bacon as a director on 30 October 2015 | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 Aug 2014 | AP01 | Appointment of Mr Scott Wesley Bacon as a director on 1 July 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Damian Pendleton as a director on 30 June 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from 5 Cardrona Close Derby DE21 2JN United Kingdom to 1-5 Iron Gate Derby DE1 3FJ on 1 August 2014 | |
25 Nov 2013 | CH01 | Director's details changed for Mr Damian Pendleton on 25 November 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from the Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 25 November 2013 | |
25 Nov 2013 | TM02 | Termination of appointment of Incwise Company Secretaries Limited as a secretary | |
10 Jul 2013 | NEWINC |
Incorporation
|