- Company Overview for CIRCLE OF LIFE LIMITED (05496269)
- Filing history for CIRCLE OF LIFE LIMITED (05496269)
- People for CIRCLE OF LIFE LIMITED (05496269)
- More for CIRCLE OF LIFE LIMITED (05496269)
| 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) |
|---|---|---|---|
| 18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 25 Jul 2022 | DS01 | Application to strike the company off the register | |
| 27 Sep 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
| 29 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
| 24 Jun 2021 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Units 12 & 13 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 24 June 2021 | |
| 27 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
| 10 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
| 08 Jan 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
| 26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
| 25 Jun 2019 | PSC04 | Change of details for Mr Stevie Michael Dodd as a person with significant control on 24 June 2018 | |
| 25 Jun 2019 | PSC04 | Change of details for Mr Stevie Michael Dodd as a person with significant control on 29 March 2017 | |
| 24 Jun 2019 | PSC04 | Change of details for Ms Deborah Frances Dodd as a person with significant control on 24 June 2019 | |
| 24 Jun 2019 | CH01 | Director's details changed for Ms Deborah Frances Dodd on 29 March 2017 | |
| 24 Jun 2019 | PSC04 | Change of details for Ms Deborah Frances Dodd as a person with significant control on 29 March 2017 | |
| 29 Aug 2018 | AA | Micro company accounts made up to 31 July 2018 | |
| 27 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
| 16 Jul 2018 | RP04PSC01 | Second filing for the notification of Stevie Michael Dodd as a person with significant control | |
| 23 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
| 10 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
| 29 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
| 29 Mar 2017 | AD01 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Aston House Cornwall Avenue London N3 1LF on 29 March 2017 | |
| 27 Jul 2016 | CS01 |
Confirmation statement made on 1 July 2016 with updates
|
|
| 03 Feb 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
| 23 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|