- Company Overview for FULL CIRCLE SUPPLIES LTD (06825138)
- Filing history for FULL CIRCLE SUPPLIES LTD (06825138)
- People for FULL CIRCLE SUPPLIES LTD (06825138)
- Charges for FULL CIRCLE SUPPLIES LTD (06825138)
- More for FULL CIRCLE SUPPLIES LTD (06825138)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 1 January 2015 | |
16 May 2014 | AD01 | Registered office address changed from , 34 Harbour Road, Lowestoft, Suffolk, NR32 3LZ, England on 16 May 2014 | |
11 May 2014 | TM02 | Termination of appointment of Ahmud Ruhomutally as a secretary | |
11 May 2014 | AD01 | Registered office address changed from , C/O Charles Stenner & Co, 16 Hall Quay, Great Yarmouth, Norfolk, NR30 1HP on 11 May 2014 | |
22 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2014 | TM01 | Termination of appointment of a director | |
20 Feb 2014 | TM01 | Termination of appointment of a director | |
20 Feb 2014 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | TM01 | Termination of appointment of Michala Strachan as a director | |
20 Feb 2014 | TM01 | Termination of appointment of Scott Ardley as a director | |
12 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2013 | AD01 | Registered office address changed from , 47 Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6BE, United Kingdom on 2 September 2013 | |
28 Feb 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 | |
28 Jan 2013 | AP03 | Appointment of Mr Ahmud Fahim Ruhomutally as a secretary | |
28 Jan 2013 | AD01 | Registered office address changed from , Britannia House Hall Quay, Great Yarmouth, Norfolk, NR30 1HP, United Kingdom on 28 January 2013 | |
19 Jan 2013 | AD01 | Registered office address changed from , Top Floor 47 Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6BE, United Kingdom on 19 January 2013 | |
19 Jan 2013 | TM02 | Termination of appointment of Ahmud Ruhomutally as a secretary | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | AP03 | Appointment of Mr Ahmud Fahim Ruhomutally as a secretary |