- Company Overview for GATHER IN CIRCLE CIC (08619658)
- Filing history for GATHER IN CIRCLE CIC (08619658)
- People for GATHER IN CIRCLE CIC (08619658)
- More for GATHER IN CIRCLE CIC (08619658)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2017 | DS01 | Application to strike the company off the register | |
10 Nov 2017 | CH01 | Director's details changed for Tabitha Wrathall on 1 November 2017 | |
10 Nov 2017 | CH01 | Director's details changed for Anna Grant on 1 November 2017 | |
25 Oct 2017 | AA | Micro company accounts made up to 20 August 2016 | |
14 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
14 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
16 Sep 2016 | AD01 | Registered office address changed from 54 st. James Street Liverpool L1 0AB to 16 Brooke Road West Brighton-Le-Sands Liverpool L22 7RW on 16 September 2016 | |
19 Aug 2016 | AA01 | Current accounting period extended from 31 July 2016 to 20 August 2016 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
14 Aug 2015 | AR01 | Annual return made up to 22 July 2015 no member list | |
14 Aug 2015 | AD02 | Register inspection address has been changed to 16 Brooke Road West Brighton-Le-Sands Liverpool L22 7RW | |
14 Jul 2015 | AD01 | Registered office address changed from 16 Brooke Road West Liverpool Merseyside L22 7RW to 54 st. James Street Liverpool L1 0AB on 14 July 2015 | |
26 Jun 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
30 Mar 2015 | CERTNM |
Company name changed bee sparkling C.I.C.\certificate issued on 30/03/15
|
|
14 Mar 2015 | CONNOT | Change of name notice | |
16 Feb 2015 | AP01 | Appointment of Anna Grant as a director on 28 January 2015 | |
30 Oct 2014 | AR01 | Annual return made up to 22 July 2014 no member list | |
29 Oct 2014 | CH01 | Director's details changed for Deborah Zahar on 29 October 2014 | |
29 Oct 2014 | CH03 | Secretary's details changed for Deborah Zahar on 29 October 2014 | |
26 Mar 2014 | CERTNM |
Company name changed circle communication C.I.C.\certificate issued on 26/03/14
|
|
22 Jul 2013 | CICINC | Incorporation of a Community Interest Company |