- Company Overview for CIRCLE SQUARED CONSULTING LTD (07014815)
- Filing history for CIRCLE SQUARED CONSULTING LTD (07014815)
- People for CIRCLE SQUARED CONSULTING LTD (07014815)
- More for CIRCLE SQUARED CONSULTING LTD (07014815)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2020 | PSC04 | Change of details for Mr John Cuthbertson Bottoms as a person with significant control on 1 December 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Mr John Cuthbertson Bottoms on 1 December 2020 | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Oct 2017 | CH01 | Director's details changed for Mr John Cuthbertson Bottoms on 10 September 2017 | |
19 Oct 2017 | PSC04 | Change of details for Mr John Cuthbertson Bottoms as a person with significant control on 10 September 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | CH01 | Director's details changed for Mr John Cuthbertson Bottoms on 31 March 2015 | |
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
10 Jul 2014 | AD01 | Registered office address changed from 8 Apple Hey Appley Bridge Wigan Lancashire WN6 9HF on 10 July 2014 | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2014 | TM02 | Termination of appointment of Julie Bottoms as a secretary | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |