CIRCLE TELECOM LIMITED: Filings

  • Overview

    Company NameCIRCLE TELECOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08377333
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CIRCLE TELECOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Registered office address changed from 65 High Street Old Town Hemel Hempstead HP1 3AF England to 55 Maylands Avenue Hemel Hempstead Herts HP2 4SJ on Feb 19, 2020

    1 pagesAD01

    Termination of appointment of Vishal Sharma as a director on Feb 18, 2020

    1 pagesTM01

    Termination of appointment of John Donohoe as a director on Feb 18, 2020

    1 pagesTM01

    Confirmation statement made on Jan 28, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 28, 2019 with updates

    4 pagesCS01

    Appointment of Mr John Donohoe as a director on Feb 19, 2019

    2 pagesAP01

    Termination of appointment of Mark Jones as a director on Feb 19, 2019

    1 pagesTM01

    Appointment of Mr Vishal Sharma as a director on Feb 19, 2019

    2 pagesAP01

    Registered office address changed from 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SJ England to 65 High Street Old Town Hemel Hempstead HP1 3AF on Feb 19, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 10, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2019

    RES15

    Termination of appointment of Timothy Brooks as a director on Dec 30, 2018

    1 pagesTM01

    Termination of appointment of William Robert Caleb Morey as a director on Dec 30, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Registered office address changed from Exchange House 1 Selden Hill Hemel Hempstead Hertfordshire HP2 4TN to 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SJ on Jul 23, 2018

    1 pagesAD01

    Confirmation statement made on Jan 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jan 28, 2017 with updates

    5 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0