CIRCULARETY LTD

Fermentation Building South Hawkins Lane Fermentation Building South Hawkins Lane, Bristol, BS1 6JQ, United Kingdom
StatusDISSOLVED
Company No.10319758
CategoryPrivate Limited Company
Incorporated09 Aug 2016
Age7 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 8 months, 20 days

SUMMARY

CIRCULARETY LTD is an dissolved private limited company with number 10319758. It was incorporated 7 years, 10 months, 30 days ago, on 09 August 2016 and it was dissolved 2 years, 8 months, 20 days ago, on 19 October 2021. The company address is Fermentation Building South Hawkins Lane Fermentation Building South Hawkins Lane, Bristol, BS1 6JQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-10

Old address: 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England

New address: Fermentation Building South Hawkins Lane Finzels Reach Bristol BS1 6JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-01

Psc name: Ecosurety Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

Old address: 160 Aztec West Almondsbury Bristol BS32 4TU United Kingdom

New address: 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 04 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-11-04

Psc name: Budget Pack Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Christopher Clark

Appointment date: 2017-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-05

Officer name: Mr James Michael Piper

Documents

View document PDF

Incorporation company

Date: 09 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CKWC INSPECTION LIMITED

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:10219925
Status:ACTIVE
Category:Private Limited Company

ELINA'S CAKES LTD

FLAT 4,ST LUKES COURT,15 MAROONS WAY,LONDON,SE6 3QX

Number:09628380
Status:ACTIVE
Category:Private Limited Company

FULMINIS LIMITED

35 THORNLEY PARK ROAD,OLDHAM,OL4 5QT

Number:05517297
Status:ACTIVE
Category:Private Limited Company

HERTS AND ESSEX MOTOR COMPANY LTD

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:09592705
Status:ACTIVE
Category:Private Limited Company

K.W.H. LIMITED

6A ASHCROFT DRIVE,NEWCASTLE UPON TYNE,NE12 9LN

Number:04506607
Status:ACTIVE
Category:Private Limited Company

SIGMA CENTROID LIMITED

13 WINSHAM HOUSE,LONDON,NW1 1LS

Number:07554724
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source