- Company Overview for CIRCLE GREEN ENERGY SERVICES LIMITED (10084143)
- Filing history for CIRCLE GREEN ENERGY SERVICES LIMITED (10084143)
- People for CIRCLE GREEN ENERGY SERVICES LIMITED (10084143)
- More for CIRCLE GREEN ENERGY SERVICES LIMITED (10084143)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2020 | PSC07 | Cessation of Ian Porter as a person with significant control on 1 April 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Ian Porter as a director on 1 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
18 Apr 2019 | PSC01 | Notification of Graham Frank Read as a person with significant control on 18 July 2018 | |
18 Apr 2019 | PSC01 | Notification of Richard John Deitz as a person with significant control on 18 July 2018 | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2018 | AP01 | Appointment of Mr Richard John Deitz as a director on 18 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Mr Graham Frank Read as a director on 18 July 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
26 Apr 2018 | PSC07 | Cessation of Stuart Bradley Kirk as a person with significant control on 1 August 2017 | |
24 Jan 2018 | PSC07 | Cessation of Stuart Bradley Kirk as a person with significant control on 1 August 2017 | |
24 Jan 2018 | TM02 | Termination of appointment of Catrin Porter as a secretary on 1 August 2017 | |
24 Jan 2018 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England to Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH on 24 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Stuart Bradley Kirk as a director on 1 August 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Keith Hamlyn as a director on 1 August 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Mr Ian Porter on 11 April 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
30 Mar 2017 | CH01 | Director's details changed for Mr Stuart Bradley Kirk on 30 March 2017 | |
30 Mar 2017 | CH01 | Director's details changed for Mr Keith Hamlyn on 30 March 2017 |