Advanced company searchLink opens in new window

CIRCLE ICLOUD LTD

Company number 11524462

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2023 DS01 Application to strike the company off the register
25 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
30 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 CS01 Confirmation statement made on 13 November 2021 with no updates
17 Feb 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
16 Feb 2021 AD01 Registered office address changed from 601 International House 223 Regent Street Dept 2635a London W1B 2QD United Kingdom to 7 Bell Yard the Strand London WC2A 2JR on 16 February 2021
30 Oct 2020 AA Unaudited abridged accounts made up to 31 August 2020
04 Jun 2020 AD01 Registered office address changed from Dept 2635a 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom to 601 International House 223 Regent Street Dept 2635a London W1B 2QD on 4 June 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
08 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-08
08 Nov 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2635a 601 International House, 223 Regent Street Mayfair London W1B 2QD on 8 November 2019
08 Nov 2019 PSC01 Notification of Melanie Lousie Mccarthy as a person with significant control on 8 November 2019
08 Nov 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 8 November 2019
08 Nov 2019 AP01 Appointment of Miss Melanie Mccarthy as a director on 8 November 2019
08 Nov 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 8 November 2019
08 Nov 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 November 2019
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
17 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
17 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with updates
17 Sep 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 September 2019