INNER CIRCLE (HORLEY) LIMITED

06100671
28 ALBEMARLE ROAD EAST BARNET BARNET EN4 8EG

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
07 Aug 2020 accounts Annual Accounts 3 Buy now
28 Jul 2020 gazette Gazette Notice Voluntary 1 Buy now
21 Jul 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2019 officers Termination of appointment of director (Gary John Fitzpatrick) 1 Buy now
07 Sep 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
07 Sep 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
19 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2019 accounts Annual Accounts 2 Buy now
18 Jul 2018 accounts Annual Accounts 2 Buy now
25 Oct 2017 accounts Annual Accounts 2 Buy now
31 Jul 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2016 accounts Annual Accounts 2 Buy now
25 Apr 2016 officers Change of particulars for director (Mr Gary John Fitzpatrick) 2 Buy now
21 Sep 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
20 Jul 2015 accounts Annual Accounts 3 Buy now
20 Jul 2015 annual-return Annual Return 5 Buy now
24 Apr 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
31 Jul 2014 accounts Annual Accounts 3 Buy now
28 Feb 2014 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
18 Feb 2014 annual-return Annual Return 5 Buy now
13 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Nov 2013 accounts Annual Accounts 3 Buy now
28 Feb 2013 annual-return Annual Return 5 Buy now
23 Nov 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
02 Dec 2011 accounts Annual Accounts 6 Buy now
29 Mar 2011 annual-return Annual Return 5 Buy now
29 Mar 2011 officers Termination of appointment of director (Anthony Piggott) 1 Buy now
29 Mar 2011 officers Termination of appointment of director (Barry Menelaou) 1 Buy now
29 Mar 2011 officers Termination of appointment of director (Anthony Piggott) 1 Buy now
29 Mar 2011 officers Termination of appointment of director (Barry Menelaou) 1 Buy now
10 Jan 2011 accounts Annual Accounts 5 Buy now
10 Nov 2010 officers Appointment of secretary (Mrs Kamlesh Bakrania) 2 Buy now
01 Nov 2010 officers Termination of appointment of secretary (Barry Menelaou) 1 Buy now
01 Nov 2010 accounts Amended Accounts 4 Buy now
01 Jul 2010 accounts Annual Accounts 4 Buy now
08 Jun 2010 annual-return Annual Return 6 Buy now
08 Jun 2010 officers Change of particulars for director (Mr Gary John Fitzpatrick) 2 Buy now
04 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
10 Feb 2010 officers Change of particulars for director (Anthony Piggott) 2 Buy now
23 Dec 2009 accounts Annual Accounts 5 Buy now
23 Sep 2009 officers Director and secretary's change of particulars / barry menelaou / 12/08/2009 1 Buy now
04 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jul 2009 annual-return Return made up to 13/02/09; full list of members 4 Buy now
18 Jun 2009 officers Director's change of particulars / anthony piggott / 24/07/2008 1 Buy now
07 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
23 Oct 2008 annual-return Return made up to 13/02/08; full list of members 4 Buy now
01 Sep 2008 officers Director's change of particulars / anthony piggott / 24/07/2008 1 Buy now
05 Jun 2007 officers Director's particulars changed 1 Buy now
08 Mar 2007 officers New director appointed 2 Buy now
08 Mar 2007 officers New secretary appointed 2 Buy now
08 Mar 2007 officers New director appointed 2 Buy now
08 Mar 2007 officers New director appointed 2 Buy now
08 Mar 2007 officers Director resigned 1 Buy now
08 Mar 2007 officers Secretary resigned 1 Buy now
08 Mar 2007 officers New director appointed 2 Buy now
07 Mar 2007 capital Ad 13/02/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Feb 2007 officers Director resigned 1 Buy now
23 Feb 2007 officers Secretary resigned 1 Buy now
13 Feb 2007 incorporation Incorporation Company 20 Buy now