- Company Overview for CIRCULAR POWER LIMITED (10106449)
- Filing history for CIRCULAR POWER LIMITED (10106449)
- People for CIRCULAR POWER LIMITED (10106449)
- More for CIRCULAR POWER LIMITED (10106449)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2023 | DS01 | Application to strike the company off the register | |
06 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Apr 2022 | AD01 | Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 10 Church Road Great Cheverell SN10 5YA on 11 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
06 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
05 Jun 2017 | AD01 | Registered office address changed from 10 Church Road Great Cheverell Devizes Wiltshire SN10 5YA England to 16 Charles Ii Street London SW1Y 4NW on 5 June 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Mr Julian Michael Pertwee on 21 April 2017 | |
04 May 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
06 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-06
|