Advanced company searchLink opens in new window

FULL CIRCLE ART CONSULTANCY LIMITED

Company number 05012150

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 January 2018
08 Jan 2019 CH01 Director's details changed for Mrs Laura Samantha Vakil on 28 September 2018
01 Nov 2018 AD01 Registered office address changed from 32 Dragon Street Petersfield Hampshire GU31 4JJ to Rothmans 24 Park Road South Havant Hampshire PO9 1HB on 1 November 2018
31 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
23 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
05 Feb 2016 TM02 Termination of appointment of West Leigh Opus Ltd as a secretary on 26 January 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 Feb 2015 CH01 Director's details changed for Laura Samantha Biddlecombe on 7 March 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Mar 2014 CH01 Director's details changed for Laura Samantha Vakil on 7 March 2014
11 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
02 Jan 2014 AD01 Registered office address changed from C/O Cox Manning 32 Dragon Street Petersfield Hampshire GU31 4JJ England on 2 January 2014
18 Dec 2013 AD01 Registered office address changed from Unit F Flatiron Yard 14 Ayres Street London SE1 1ES on 18 December 2013
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Oct 2013 CH01 Director's details changed for Laura Samantha Biddlecombe on 23 March 2013
08 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
08 Feb 2013 CH01 Director's details changed for Laura Samantha Biddlecombe on 1 November 2012