- Company Overview for CIRCULAR3 LLP (OC419521)
- Filing history for CIRCULAR3 LLP (OC419521)
- People for CIRCULAR3 LLP (OC419521)
- More for CIRCULAR3 LLP (OC419521)
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) |
---|---|---|---|
19 Nov 2024 | LLCS01 | Confirmation statement made on 16 October 2024 with no updates | |
28 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Oct 2023 | LLCS01 | Confirmation statement made on 16 October 2023 with no updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Oct 2022 | LLCS01 | Confirmation statement made on 16 October 2022 with no updates | |
30 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Oct 2021 | LLCS01 | Confirmation statement made on 16 October 2021 with no updates | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
17 Oct 2020 | LLCS01 | Confirmation statement made on 16 October 2020 with no updates | |
06 Aug 2020 | LLAD01 | Registered office address changed from Flat 8 Justice Apartment Aylward Street London E1 0ER England to 86 - 90 Paul Street London EC2A 4NE on 6 August 2020 | |
06 Nov 2019 | LLCS01 | Confirmation statement made on 16 October 2019 with no updates | |
15 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
07 Nov 2018 | LLCS01 | Confirmation statement made on 16 October 2018 with no updates | |
01 Aug 2018 | LLTM01 | Termination of appointment of Hps Accounting Services Limited as a member on 16 July 2018 | |
09 Feb 2018 | LLAD01 | Registered office address changed from F62 Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP England to Flat 8 Justice Apartment Aylward Street London E1 0ER on 9 February 2018 | |
09 Feb 2018 | LLTM01 | Termination of appointment of Golden Hawk Limited as a member on 2 February 2018 | |
09 Feb 2018 | LLCH02 | Member's details changed for Sustained Consulting Limited on 2 February 2018 | |
09 Feb 2018 | LLTM01 | Termination of appointment of Matrix Business Partners Ltd as a member on 29 January 2018 | |
22 Dec 2017 | LLTM01 | Termination of appointment of Bao Audit Services Limited as a member on 22 December 2017 | |
02 Dec 2017 | LLTM01 | Termination of appointment of Gritt Sargeant Services Limited as a member on 29 November 2017 | |
17 Oct 2017 | LLIN01 | Incorporation of a limited liability partnership |