Download leads from Nexok and grow your business. Find out more

Circuit Pro Limited

Documents

Total Documents38
Total Pages137

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off
6 October 2015Final Gazette dissolved via voluntary strike-off
23 June 2015First Gazette notice for voluntary strike-off
23 June 2015First Gazette notice for voluntary strike-off
16 June 2015Application to strike the company off the register
16 June 2015Application to strike the company off the register
30 April 2015Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to The Barn Waterloo Farm Courtyard Stotfold Road Arlesey Bedfordshire SG15 6XP on 30 April 2015
30 April 2015Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to The Barn Waterloo Farm Courtyard Stotfold Road Arlesey Bedfordshire SG15 6XP on 30 April 2015
30 April 2015Accounts for a dormant company made up to 31 July 2014
30 April 2015Accounts for a dormant company made up to 31 July 2014
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
14 April 2014Company name changed kingdom creative studios LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-02-24
14 April 2014Company name changed kingdom creative studios LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-02-24
14 April 2014Change of name notice
14 April 2014Change of name notice
22 January 2014Change of name notice
22 January 2014Company name changed brave new world media LTD\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
22 January 2014Change of name notice
22 January 2014Company name changed brave new world media LTD\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
23 December 2013Accounts for a dormant company made up to 31 July 2013
23 December 2013Accounts for a dormant company made up to 31 July 2013
25 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
25 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
25 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
10 May 2013Director's details changed for Mr Simon Mark Harrison on 17 April 2013
10 May 2013Director's details changed for Mr Simon Mark Harrison on 17 April 2013
10 May 2013Registered office address changed from 11 High Street Baldock Hertfordshire SG7 6AZ United Kingdom on 10 May 2013
10 May 2013Registered office address changed from 11 High Street Baldock Hertfordshire SG7 6AZ United Kingdom on 10 May 2013
8 May 2013Accounts for a dormant company made up to 31 July 2012
8 May 2013Accounts for a dormant company made up to 31 July 2012
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing