- Company Overview for CIRCTEC ENGINEERING LTD. (10380900)
- Filing history for CIRCTEC ENGINEERING LTD. (10380900)
- People for CIRCTEC ENGINEERING LTD. (10380900)
- More for CIRCTEC ENGINEERING LTD. (10380900)
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) |
---|---|---|---|
05 Mar 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
27 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
03 Sep 2018 | AD01 | Registered office address changed from 5 Taplins Court Church Lane Hartley Wintney Hook RG27 8XU United Kingdom to 85 Great Portland Street London W1W 7LT on 3 September 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 13 February 2018
|
|
10 Apr 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 27 December 2017
|
|
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 27 December 2017
|
|
01 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 27 December 2017
|
|
01 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 2 June 2017
|
|
12 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
20 Dec 2017 | PSC07 | Cessation of Business Systems Consultants Limited as a person with significant control on 31 July 2017 | |
19 Dec 2017 | PSC02 | Notification of Business Systems Consultants Limited as a person with significant control on 2 June 2017 | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
23 Oct 2017 | PSC07 | Cessation of Spread Nominees Ltd as a person with significant control on 2 June 2017 | |
23 Oct 2017 | PSC07 | Cessation of Cosign Nominees Ltd as a person with significant control on 2 June 2017 | |
23 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 6 June 2017
|
|
23 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
23 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
23 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
22 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 2 June 2017
|
|
22 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 26 April 2017
|
|
22 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 28 July 2017
|