Advanced company searchLink opens in new window

MYCIRCLE ENTERPRISES LIMITED

Company number 08752892

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)
31 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Nov 2018 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Quadrant House 4 Thomas More Square London E1W 1YW on 21 November 2018
14 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 30 August 2018
21 Sep 2017 AD01 Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 21 September 2017
15 Sep 2017 LIQ02 Statement of affairs
15 Sep 2017 600 Appointment of a voluntary liquidator
15 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-31
07 Aug 2017 AD01 Registered office address changed from 133 Sutherland Avenue London W9 2QJ to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 7 August 2017
12 May 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Feb 2017 RP04AR01 Second filing of the annual return made up to 29 October 2015
11 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 October 2014
11 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 October 2015
08 Dec 2016 CS01 Confirmation statement made on 29 October 2016 with updates
18 Nov 2016 AP01 Appointment of Ms Jane Elizabeth Turner as a director on 8 September 2016
07 Sep 2016 TM01 Termination of appointment of David Wayne Alstadter as a director on 7 September 2016
07 Sep 2016 TM01 Termination of appointment of Jane Elizabeth Turner as a director on 7 September 2016
19 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2017
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2015 AA Total exemption full accounts made up to 31 October 2014
16 May 2015 AD01 Registered office address changed from , Winchester House 259-269 Old Marylebone Road, London, NW1 5RA, England to 133 Sutherland Avenue London W9 2QJ on 16 May 2015
13 Mar 2015 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP .0003
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued