Advanced company searchLink opens in new window

WESTERN CIRCLE LTD

Company number 07581337

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)
27 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2017 PSC01 Notification of Jeremy Lloyd as a person with significant control on 6 April 2016
06 Jul 2017 CS01 21/04/17 Statement of Capital gbp 1001000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/07/2023.
27 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
02 Jun 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,001
02 Jun 2016 AD01 Registered office address changed from 2a Highfield Avenue London NW11 9ET to Office 8 Zohar Court 2a Highfield Avenue London NW11 9ET on 2 June 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Aug 2015 TM01 Termination of appointment of Philip James Saunders as a director on 19 August 2015
10 Jul 2015 SH10 Particulars of variation of rights attached to shares
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,001,000.00
10 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 May 2015 AP01 Appointment of Mr Philip James Saunders as a director on 22 May 2015
30 Apr 2015 TM01 Termination of appointment of Philip James Saunders as a director on 30 April 2015
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
17 Apr 2015 AP01 Appointment of Mr Eli Hirsch as a director on 15 April 2015
13 Apr 2015 AP01 Appointment of Mr Philip James Saunders as a director on 13 April 2015
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1,000
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
06 Aug 2014 CH01 Director's details changed for Mr Jeremy Lloyd on 10 June 2013
21 Mar 2014 AD01 Registered office address changed from 640a Finchley Barnet London NW11 7RR on 21 March 2014
14 Jun 2013 AA Total exemption full accounts made up to 31 March 2013