Advanced company searchLink opens in new window

GATHER IN CIRCLE CIC

Company number 08619658

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)
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
  • RES15 ‐ Change company name resolution on 2015-03-01
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
  • CONNOT ‐
22 Jul 2013 CICINC Incorporation of a Community Interest Company