- Company Overview for CIRCLE STUDIO GROUP LTD (09923901)
- Filing history for CIRCLE STUDIO GROUP LTD (09923901)
- People for CIRCLE STUDIO GROUP LTD (09923901)
- More for CIRCLE STUDIO GROUP LTD (09923901)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2021 | DS01 | Application to strike the company off the register | |
20 May 2021 | AA | Micro company accounts made up to 4 March 2021 | |
20 May 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 4 March 2021 | |
18 May 2021 | AD01 | Registered office address changed from 80 Starboard Way London E16 2JX England to 80 Mercier Court 3 Starboard Way London E16 2JX on 18 May 2021 | |
18 May 2021 | AD01 | Registered office address changed from Apartment 24 Heathland Court 3 Grebe Way Maidenhead SL6 8DE United Kingdom to 80 Starboard Way London E16 2JX on 18 May 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Apartment 24 Heathland Court 3 Grebe Way Maidenhead SL6 8DE on 20 April 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Aug 2020 | CH01 | Director's details changed for Samuel Jae Douglas on 27 August 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|
|
04 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Feb 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 27 February 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Jan 2018 | CH01 | Director's details changed for Mr George Kees Jones on 27 January 2018 | |
27 Jan 2018 | CH01 | Director's details changed for Mr George Kees Jones on 27 January 2018 | |
27 Jan 2018 | PSC04 | Change of details for Mr George Kees Jones as a person with significant control on 27 January 2018 | |
27 Jan 2018 | CH01 | Director's details changed for Samuel Jae Douglas on 27 January 2018 | |
27 Jan 2018 | PSC04 | Change of details for Mr Sam Douglas as a person with significant control on 27 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |