- Company Overview for CIRCLIC (12564501)
- Filing history for CIRCLIC (12564501)
- People for CIRCLIC (12564501)
- More for CIRCLIC (12564501)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
20 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
19 Apr 2023 | AD01 | Registered office address changed from Murray Harcourt 6 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 19 April 2023 | |
22 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
09 Jul 2021 | SH09 | Allotment of a new class of shares by an unlimited company | |
29 Apr 2020 | PSC01 | Notification of Gemma Louise Bakewell as a person with significant control on 20 April 2020 | |
29 Apr 2020 | PSC01 | Notification of Kieron Jon Bakewell as a person with significant control on 20 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Mrs Gemma Louise Bakewell as a director on 20 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Kieron Jon Bakewell as a director on 20 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 20 April 2020 | |
29 Apr 2020 | PSC07 | Cessation of Andrew Simon Davis as a person with significant control on 20 April 2020 | |
20 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-20
|