Advanced company searchLink opens in new window

CIRCLE DESIGN LTD

Company number 06801160

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2011 DS01 Application to strike the company off the register
15 Aug 2011 AD01 Registered office address changed from 4 Newlands Drive, Colnbrook Slough SL3 0DX United Kingdom on 15 August 2011
23 May 2011 TM01 Termination of appointment of Peter Myers as a director
18 Apr 2011 CH02 Director's details changed for Cm Nominees Ltd on 15 April 2011
16 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-03-16
  • GBP 3
22 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
12 May 2010 CH02 Director's details changed for Cm Nominees Ltd on 11 May 2010
11 May 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
24 Nov 2009 CH02 Director's details changed for Cm Nominees Ltd on 24 November 2009
07 Oct 2009 CH02 Director's details changed for Cm Nominees Ltd on 7 October 2009
28 Sep 2009 288b Appointment Terminated Director jason brewer
27 Mar 2009 288a Director appointed cm nominees LTD
26 Mar 2009 288a Director appointed jason marcus brewer
26 Mar 2009 288b Appointment Terminated Director jason brewer
25 Mar 2009 288a Director appointed mr peter myers
19 Mar 2009 288a Director appointed jason marcus brewer
19 Mar 2009 287 Registered office changed on 19/03/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR united kingdom
18 Mar 2009 288b Appointment Terminated Director nominee director LTD
18 Mar 2009 288b Appointment Terminated Secretary nominee secretary LTD
18 Mar 2009 288b Appointment Terminated Director edwina coales
27 Jan 2009 287 Registered office changed on 27/01/2009 from suite b 29 harley street london W1G 9QR