GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
2nd January 2021 - the day director's appointment was terminated
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd January 2021
filed on: 6th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd January 2021
filed on: 6th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 6th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2019
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 3rd, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
20th August 2016 - the day director's appointment was terminated
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 24th, August 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 20th August 2016 director's details were changed
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th August 2016
filed on: 22nd, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th February 2016 with full list of members
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th February 2016: 1000.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 4th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th January 2015 with full list of members
filed on: 1st, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 1st October 2015. New Address: 2 Wellington Place Leeds LS1 4AP. Previous address: 99 New Street Birmingham B2 4HQ
filed on: 1st, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 28th January 2015. New Address: 99 New Street Birmingham B2 4HQ. Previous address: 99 New Street Birmingham West Midlands B2 4HQ
filed on: 28th, January 2015
|
address |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, January 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed circle homes LTDcertificate issued on 23/01/15
filed on: 23rd, January 2015
|
change of name |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd January 2015. New Address: 99 New Street Birmingham West Midlands B2 4HQ. Previous address: 1 Victoria Sq Birmingham West Midlands B1 1BD United Kingdom
filed on: 22nd, January 2015
|
address |
Free Download
(2 pages)
|
TM01 |
12th August 2014 - the day director's appointment was terminated
filed on: 16th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2014
|
incorporation |
|