CIRCUS HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 05886933 |
Category | Private Limited Company |
Incorporated | 26 Jul 2006 |
Age | 17 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 7 months, 10 days |
SUMMARY
CIRCUS HOLDINGS LIMITED is an dissolved private limited company with number 05886933. It was incorporated 17 years, 9 months, 9 days ago, on 26 July 2006 and it was dissolved 4 years, 7 months, 10 days ago, on 24 September 2019. The company address is 9a Cavendish Place, Bath, BA1 2UB.
Company Fillings
Accounts with accounts type dormant
Date: 19 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 03 Nov 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type dormant
Date: 02 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type dormant
Date: 16 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type dormant
Date: 23 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Address
Type: AD01
New address: 9a Cavendish Place Bath BA1 2UB
Old address: Ground Floor Flat 25 the Circus Bath BA1 2EU
Change date: 2015-04-23
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type dormant
Date: 23 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type dormant
Date: 26 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type dormant
Date: 02 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type dormant
Date: 28 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type dormant
Date: 10 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Arundell
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Arundell
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffrey Graham Arundell
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Marcus Jeffrey Arundell
Documents
Legacy
Date: 01 Dec 2009
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP01 removed on 05/07/2018 as it was invalid or ineffective, was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate, or was forged.
Documents
Accounts with accounts type dormant
Date: 09 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jeffrey arundell
Documents
Accounts with accounts type dormant
Date: 21 Dec 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2007 to 30/11/2007
Documents
Legacy
Date: 06 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/08/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/07; full list of members
Documents
Legacy
Date: 18 Aug 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 18 Aug 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 18 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 11/08/06--------- £ si 2@1=2 £ ic 22/24
Documents
Legacy
Date: 18 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 11/08/06--------- £ si 21@1=21 £ ic 1/22
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
35 OPHIR ROAD,WORTHING,BN11 2SS
Number: | 11613812 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CITY ROAD EAST,MANCHESTER,M15 4PN
Number: | 04819426 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELP THE PEOPLE INTERNATIONAL ORGANISATION LIMITED
5 WORMWOODSTREET,LONDON,EC2M 1RQ
Number: | 11478858 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1A CHARTER COURT CHARTER COURT, NEWCOMEN WAY,COLCHESTER,CO4 9YA
Number: | 05986919 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
APARTMENT 1,LIVERPOOL,L17 8UJ
Number: | 10728551 |
Status: | ACTIVE |
Category: | Private Limited Company |
BKL HOUSE,LONDON,W2 1RR
Number: | 06207649 |
Status: | ACTIVE |
Category: | Private Limited Company |