- Company Overview for CIRCULUS PRODUCTIONS LIMITED (08999488)
- Filing history for CIRCULUS PRODUCTIONS LIMITED (08999488)
- People for CIRCULUS PRODUCTIONS LIMITED (08999488)
- More for CIRCULUS PRODUCTIONS LIMITED (08999488)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
29 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 May 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
16 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
16 May 2014 | CH01 | Director's details changed for Mr Remy Archer on 14 May 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr Luke Hallgarten on 14 May 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr Tom Gaskin on 14 May 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr Remy Archer on 14 May 2014 | |
16 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-16
|