Advanced company searchLink opens in new window

SOUTHWARK CIRCLE CIC

Company number 06828626

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
12 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2013 DS01 Application to strike the company off the register
27 Mar 2013 AA Accounts for a small company made up to 30 June 2012
20 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
19 Mar 2013 CH02 Director's details changed for Future Participle Ltd on 18 March 2013
18 Mar 2013 CH01 Director's details changed for Daniel Cross Dickens on 18 March 2013
03 Oct 2012 TM01 Termination of appointment of Hilary Anne Cottam as a director on 3 October 2012
23 Apr 2012 AP02 Appointment of Future Participle Ltd as a director on 2 April 2012
23 Apr 2012 TM01 Termination of appointment of Hugo Alexander Manassei as a director on 1 April 2012
15 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
15 Mar 2012 AD01 Registered office address changed from Studio 2 9 Tanner Street London SE1 3LE United Kingdom on 15 March 2012
10 Feb 2012 AA Full accounts made up to 30 June 2011
17 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
16 Mar 2011 AD01 Registered office address changed from Studio 2 Swan Court 9 Tanner Street London SE1 3AA on 16 March 2011
12 Nov 2010 AA Full accounts made up to 30 June 2010
07 May 2010 AA01 Current accounting period extended from 28 February 2010 to 30 June 2010
16 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Daniel Cross Dickens on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Hugo Alexander Manassei on 16 March 2010
29 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
25 Sep 2009 288b Appointment Terminated Secretary joanna sanderson
07 Sep 2009 288c Secretary's Change Of Particulars Joanna Elizabeth Louise Sanderson Logged Form