- Company Overview for ECIRCLE LIMITED (03976500)
- Filing history for ECIRCLE LIMITED (03976500)
- People for ECIRCLE LIMITED (03976500)
- Charges for ECIRCLE LIMITED (03976500)
- More for ECIRCLE LIMITED (03976500)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Sep 2015 | AD01 | Registered office address changed from 14 st. John's Square London EC1M 4NL to Fourth Floor 3 London Bridge Street London SE1 9SG on 2 September 2015 | |
21 Jul 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2015 | DS01 | Application to strike the company off the register | |
14 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
07 May 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
22 May 2013 | TM01 | Termination of appointment of Alexander Meyer as a director | |
19 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
09 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Volker Wiewer on 26 April 2012 | |
27 Apr 2012 | CH01 | Director's details changed for Alexander Meyer on 26 April 2012 | |
27 Apr 2012 | CH01 | Director's details changed for Alexander Meyer on 26 April 2012 | |
26 Apr 2012 | CH01 | Director's details changed for Mr Simon Bowker on 26 April 2012 | |
26 Apr 2012 | CH01 | Director's details changed for Volker Wiewer on 26 April 2012 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Oct 2011 | AUD | Auditor's resignation | |
17 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Simon Bowker on 19 April 2011 | |
21 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Jul 2010 | AD01 | Registered office address changed from Ashford House Grenadier Road Exeter EX1 3LH on 21 July 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders |