Advanced company searchLink opens in new window

CIRCUS HOSPITALITY LTD

Company number SC651130

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)
08 Jul 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2025 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2025 DS01 Application to strike the company off the register
05 Feb 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
29 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
18 Dec 2023 AD01 Registered office address changed from 24 st. Marys Street Edinburgh EH1 1SU Scotland to 6/3 st. Marys Street Edinburgh EH1 1SU on 18 December 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
16 Jun 2022 AD01 Registered office address changed from 8 st Mary's St Edinburgh EH1 1SU Scotland to 24 st. Marys Street Edinburgh EH1 1SU on 16 June 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
18 Feb 2022 PSC07 Cessation of Sirri Volkan Gunnay as a person with significant control on 18 February 2022
18 Feb 2022 TM01 Termination of appointment of Sirri Volkan Gunay as a director on 18 February 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
14 Jul 2020 PSC01 Notification of Sirri Volkan Gunnay as a person with significant control on 3 February 2020
14 Jul 2020 PSC04 Change of details for Mr Osman Celik as a person with significant control on 3 February 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
03 Feb 2020 AP01 Appointment of Mr Sirri Volkan Gunay as a director on 3 February 2020
10 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-10
  • GBP 100