CIRCLESOLUTION GERMANY LIMITED

05706662
869 HIGH ROAD LONDON N12 8QA

Documents

Documents
Date Category Description Pages
03 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jun 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
27 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Oct 2020 accounts Annual Accounts 7 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 7 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
10 Mar 2016 annual-return Annual Return 5 Buy now
10 Mar 2016 officers Change of particulars for secretary (Mrs Stella Photi) 1 Buy now
10 Mar 2016 officers Change of particulars for director (Mr Robert Keysselitz) 2 Buy now
10 Mar 2016 officers Change of particulars for director (Mrs Stella Photi) 2 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
01 Apr 2014 annual-return Annual Return 5 Buy now
28 Sep 2013 accounts Annual Accounts 13 Buy now
17 May 2013 annual-return Annual Return 5 Buy now
29 Oct 2012 accounts Annual Accounts 6 Buy now
16 Mar 2012 annual-return Annual Return 5 Buy now
16 Mar 2012 officers Change of particulars for director (Robert Keysselitz) 2 Buy now
30 Sep 2011 accounts Annual Accounts 6 Buy now
15 Mar 2011 annual-return Annual Return 5 Buy now
18 Dec 2010 accounts Annual Accounts 6 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
04 Nov 2009 accounts Annual Accounts 6 Buy now
06 Mar 2009 annual-return Return made up to 13/02/09; full list of members 4 Buy now
05 Mar 2009 officers Secretary appointed mrs stella photi 1 Buy now
05 Mar 2009 officers Appointment terminated secretary on behalf service LIMITED 1 Buy now
27 Jan 2009 accounts Annual Accounts 5 Buy now
03 Jun 2008 officers Director's change of particulars / robert keysselitz / 30/05/2008 1 Buy now
06 Mar 2008 annual-return Return made up to 13/02/08; full list of members 3 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
14 Jan 2008 officers Director's particulars changed 1 Buy now
28 Dec 2007 address Registered office changed on 28/12/07 from: 69 great hampton street birmingham B18 6EW 1 Buy now
16 Feb 2007 annual-return Return made up to 13/02/07; full list of members 2 Buy now
27 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
27 Sep 2006 officers New director appointed 1 Buy now
27 Sep 2006 officers New director appointed 1 Buy now
26 Sep 2006 officers Director resigned 1 Buy now
21 Feb 2006 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
13 Feb 2006 incorporation Incorporation Company 14 Buy now