- Company Overview for MYCIRCLE ENTERPRISES LIMITED (08752892)
- Filing history for MYCIRCLE ENTERPRISES LIMITED (08752892)
- People for MYCIRCLE ENTERPRISES LIMITED (08752892)
- Insolvency for MYCIRCLE ENTERPRISES LIMITED (08752892)
- More for MYCIRCLE ENTERPRISES LIMITED (08752892)
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
|
|
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
|
|
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
|
|
04 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued |