Advanced company searchLink opens in new window

CIRCLE TELECOM LIMITED

Company number 08377333

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2021 DS01 Application to strike the company off the register
01 Apr 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 AD01 Registered office address changed from 65 High Street Old Town Hemel Hempstead HP1 3AF England to 55 Maylands Avenue Hemel Hempstead Herts HP2 4SJ on 19 February 2020
19 Feb 2020 TM01 Termination of appointment of Vishal Sharma as a director on 18 February 2020
19 Feb 2020 TM01 Termination of appointment of John Donohoe as a director on 18 February 2020
17 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
29 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
19 Feb 2019 AP01 Appointment of Mr John Donohoe as a director on 19 February 2019
19 Feb 2019 TM01 Termination of appointment of Mark Jones as a director on 19 February 2019
19 Feb 2019 AP01 Appointment of Mr Vishal Sharma as a director on 19 February 2019
19 Feb 2019 AD01 Registered office address changed from 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SJ England to 65 High Street Old Town Hemel Hempstead HP1 3AF on 19 February 2019
10 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-09
09 Jan 2019 TM01 Termination of appointment of Timothy Brooks as a director on 30 December 2018
09 Jan 2019 TM01 Termination of appointment of William Robert Caleb Morey as a director on 30 December 2018
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jul 2018 AD01 Registered office address changed from Exchange House 1 Selden Hill Hemel Hempstead Hertfordshire HP2 4TN to 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SJ on 23 July 2018
26 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates