CIRCLE TELECOM LIMITED: Filings
Overview
| Company Name | CIRCLE TELECOM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08377333 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CIRCLE TELECOM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Vishal Sharma as a director on Feb 18, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Donohoe as a director on Feb 18, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr John Donohoe as a director on Feb 19, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Jones as a director on Feb 19, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Vishal Sharma as a director on Feb 19, 2019 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Timothy Brooks as a director on Dec 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Robert Caleb Morey as a director on Dec 30, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 5 pages | CS01 | ||||||||||
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