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

Circle Newco Ebt Limited

Documents

Total Documents14
Total Pages56

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off
18 February 2014Final Gazette dissolved via voluntary strike-off
5 November 2013First Gazette notice for voluntary strike-off
5 November 2013First Gazette notice for voluntary strike-off
25 October 2013Application to strike the company off the register
25 October 2013Application to strike the company off the register
27 March 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP .01
27 March 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP .01
12 February 2013Director's details changed for Mr James Pearson on 17 April 2012
12 February 2013Director's details changed for Mr James Pearson on 17 April 2012
17 April 2012Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 17 April 2012
17 April 2012Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 17 April 2012
30 January 2012Incorporation
30 January 2012Incorporation
Sign up now to grow your client base. Plans & Pricing