Advanced company searchLink opens in new window

VICIOUS CIRCLE LIMITED

Company number 08838562

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2019 AA Accounts for a dormant company made up to 31 January 2019
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
12 Jun 2018 AD01 Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ to Suite B 139 High Street Gosforth Newcastle upon Tyne NE3 1HA on 12 June 2018
11 Jun 2018 AA Accounts for a dormant company made up to 31 January 2018
11 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
04 Jun 2017 AA Accounts for a dormant company made up to 31 January 2017
04 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
18 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
04 Apr 2016 AA Accounts for a dormant company made up to 31 January 2016
11 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 25,000
08 Jan 2016 AD03 Register(s) moved to registered inspection location 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ
08 Jan 2016 AD02 Register inspection address has been changed to 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ
18 Nov 2015 CH01 Director's details changed for Mr Kristopher Lee Bolton on 18 November 2015
18 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 25,000
10 Jan 2014 CERTNM Company name changed canuck abroad LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
09 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-09
  • GBP 25,000